Advanced company searchLink opens in new window

CHESHIRE CONTRACT FLOORING LIMITED

Company number 10183425

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with updates
26 May 2021 AA Total exemption full accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
25 Feb 2020 AD01 Registered office address changed from Britannia Chambers 26 George Street St Helens Merseyside WA10 1BZ United Kingdom to Unit 1B Collins Industrial Estate Merton Bank Road St Helens Merseyside WA9 1HY on 25 February 2020
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
16 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
02 May 2017 SH10 Particulars of variation of rights attached to shares
02 May 2017 SH08 Change of share class name or designation
27 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2017 SH10 Particulars of variation of rights attached to shares
15 Sep 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 100
26 Aug 2016 AP01 Appointment of David Anthony Hunt as a director on 24 May 2016
17 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-17
  • GBP 1