Advanced company searchLink opens in new window

WALLSGRAVE FLOORING LIMITED

Company number 07556242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-06
07 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20,000
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
  • GBP 20,000
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