- Company Overview for LAMINATE FLOORING SUPPLIERS LTD (08527105)
- Filing history for LAMINATE FLOORING SUPPLIERS LTD (08527105)
- People for LAMINATE FLOORING SUPPLIERS LTD (08527105)
- Insolvency for LAMINATE FLOORING SUPPLIERS LTD (08527105)
- More for LAMINATE FLOORING SUPPLIERS LTD (08527105)
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) |
---|---|---|---|
03 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2017 | WU15 | Notice of final account prior to dissolution | |
28 Dec 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 02/12/2016 | |
17 Dec 2015 | LIQ MISC | Insolvency:liquidators progress report | |
12 Feb 2015 | AD01 | Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 12 February 2015 | |
11 Feb 2015 | 4.31 | Appointment of a liquidator | |
20 Jan 2015 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 January 2015 | |
26 Nov 2014 | COCOMP | Order of court to wind up | |
23 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
25 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 August 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
24 Sep 2013 | AP01 | Appointment of Mr Wayne Poole as a director | |
24 Sep 2013 | TM01 | Termination of appointment of Sandra Harker as a director | |
13 May 2013 | NEWINC |
Incorporation
|