Advanced company searchLink opens in new window

IMAGE FLOORS CONTRACTS LIMITED

Company number 07969574

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)
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
10 Jul 2018 AD01 Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018
08 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 100.00
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
05 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share capital 26/02/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
24 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 May 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
07 Mar 2016 TM01 Termination of appointment of Mark Bean as a director on 20 August 2015
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
08 May 2015 AD01 Registered office address changed from 73 Denton Lane Chadderton Oldham OL9 9EA to 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 8 May 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
21 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
21 Mar 2014 CH01 Director's details changed for Mr Mark Bean on 1 January 2013
21 Mar 2014 CH01 Director's details changed for Mr Jefferson David Taylor on 1 January 2013
10 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
19 Jul 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 May 2013
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Mr Jefferson David Taylor on 28 February 2013
28 Feb 2013 CH01 Director's details changed for Mr Mark Bean on 28 February 2013
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 3
27 Sep 2012 AP01 Appointment of Mr Jefferson David Taylor as a director