- Company Overview for CUSTOMISED FLOORING SOLUTIONS LIMITED (09274249)
- Filing history for CUSTOMISED FLOORING SOLUTIONS LIMITED (09274249)
- People for CUSTOMISED FLOORING SOLUTIONS LIMITED (09274249)
- More for CUSTOMISED FLOORING SOLUTIONS LIMITED (09274249)
| 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) |
|---|---|---|---|
| 02 May 2019 | CH01 | Director's details changed for Miss Rebecca Jane Grundy on 11 November 2018 | |
| 07 Jan 2019 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
| 31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
| 04 Jul 2018 | AD01 | Registered office address changed from Unit 8 st. Georges Court, St. Georges Park Kirkham Preston PR4 2EF England to Block B Bays 11-18, Junction 7 Business Park Blackburn Road, Clayton Le Moors Accrington Lancashire BB5 5JW on 4 July 2018 | |
| 13 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
| 28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
| 14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 11 Jan 2017 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
| 10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Oct 2016 | TM01 | Termination of appointment of Susan Jennifer Grundy as a director on 20 July 2016 | |
| 21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
| 13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 11 Feb 2016 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
| 19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 21 October 2014
|
|
| 27 Aug 2015 | AD01 | Registered office address changed from Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB England to Unit 8 st. Georges Court, St. Georges Park Kirkham Preston PR4 2EF on 27 August 2015 | |
| 25 Mar 2015 | AD01 | Registered office address changed from Regus Watling Court, Orbital Plaza, Watling Street Bridgetown Cannock Staffordshire WS11 0EL England to Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB on 25 March 2015 | |
| 24 Mar 2015 | AP01 | Appointment of Miss Rebecca Jane Grundy as a director on 24 March 2015 | |
| 26 Feb 2015 | AD01 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP United Kingdom to Regus Watling Court, Orbital Plaza, Watling Street Bridgetown Cannock Staffordshire WS11 0EL on 26 February 2015 | |
| 23 Dec 2014 | CERTNM |
Company name changed s & r grundy LIMITED\certificate issued on 23/12/14
|
|
| 21 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-21
|