Advanced company searchLink opens in new window

TIMBERSTONE FLOOR RESTORATION LIMITED

Company number 07818622

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)
09 Apr 2024 MR01 Registration of charge 078186220001, created on 5 April 2024
11 Aug 2023 CH01 Director's details changed for Cavan Barnes Hemmings on 10 August 2023
10 Aug 2023 PSC04 Change of details for Mr Cavan Barnes-Hemmings as a person with significant control on 10 August 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
08 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
22 Sep 2021 CS01 Confirmation statement made on 13 July 2021 with updates
04 Feb 2021 AD01 Registered office address changed from St Augustine Business Centre 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL England to St Augustines Business Park 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL on 4 February 2021
03 Feb 2021 CH01 Director's details changed for Cavan Barnes Hemmings on 20 January 2021
03 Feb 2021 PSC04 Change of details for Mr Cavan Barnes-Hemmings as a person with significant control on 20 January 2021
01 Feb 2021 AD01 Registered office address changed from 1B Thornford Road London SE13 6SG to St Augustine Business Centre 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL on 1 February 2021
04 Sep 2020 AA Micro company accounts made up to 31 October 2019
30 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
13 Jul 2020 PSC01 Notification of Cavan Barnes-Hemmings as a person with significant control on 6 July 2020
13 Jul 2020 PSC07 Cessation of Colin Hemmings as a person with significant control on 6 July 2020
13 Jul 2020 TM01 Termination of appointment of Colin Hemmings as a director on 6 July 2020
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2020 CS01 Confirmation statement made on 21 October 2019 with no updates
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
29 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates