Advanced company searchLink opens in new window

FLOORS FROM CANADA LIMITED

Company number 08707786

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2022 DS01 Application to strike the company off the register
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 1 January 2022
02 Oct 2021 TM01 Termination of appointment of Paul Patrick Mcgowan as a director on 30 September 2021
30 Sep 2021 AA Accounts for a dormant company made up to 2 January 2021
28 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
29 Jan 2021 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom to 84 Grosvenor Street London W1K 3JZ on 29 January 2021
11 Jan 2021 AA Accounts for a dormant company made up to 28 December 2019
16 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 29 December 2018
02 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 30 December 2017
18 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
09 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with updates
19 Oct 2017 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017
22 Nov 2016 AA Total exemption full accounts made up to 2 January 2016
19 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
04 Dec 2015 AA Full accounts made up to 3 January 2015
25 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2015 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT England to 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 23 November 2015
23 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1