- Company Overview for WALLSGRAVE FLOORING LIMITED (07556242)
- Filing history for WALLSGRAVE FLOORING LIMITED (07556242)
- People for WALLSGRAVE FLOORING LIMITED (07556242)
- Charges for WALLSGRAVE FLOORING LIMITED (07556242)
- Insolvency for WALLSGRAVE FLOORING LIMITED (07556242)
- More for WALLSGRAVE FLOORING LIMITED (07556242)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2015 | |
21 Aug 2014 | AD01 | Registered office address changed from Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5BH to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5BH on 21 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from Horizon House 2 Whiting Street Sheffield S8 9QR to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5BH on 13 August 2014 | |
11 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
04 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
03 Apr 2012 | AD02 | Register inspection address has been changed | |
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 23 September 2011
|
|
17 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Sep 2011 | TM01 | Termination of appointment of Paul Davies as a director | |
02 Sep 2011 | AP01 | Appointment of Mr Dean Alan Hopkins as a director | |
08 Mar 2011 | NEWINC | Incorporation |