- Company Overview for FLOYD CREATE UK LIMITED (06635200)
- Filing history for FLOYD CREATE UK LIMITED (06635200)
- People for FLOYD CREATE UK LIMITED (06635200)
- More for FLOYD CREATE UK LIMITED (06635200)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2018 | AD01 | Registered office address changed from The Chancel, Old St Mark's Church Huddersfield Road Low Moor Bradford BD12 0UT England to Redbrick 218 Bradford Road Batley West Yorkshire WF17 6JF on 26 February 2018 | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2017 | DS01 | Application to strike the company off the register | |
17 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
23 Jun 2017 | AD01 | Registered office address changed from 3a Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW England to The Chancel, Old St Mark's Church Huddersfield Road Low Moor Bradford BD12 0UT on 23 June 2017 | |
30 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
21 Mar 2017 | CH01 | Director's details changed for Simon Alistair Glenn on 3 October 2015 | |
13 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Feb 2016 | AD01 | Registered office address changed from 207 Valley Mill Park Road Elland West Yorkshire HX5 9GY to 3a Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW on 29 February 2016 | |
30 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 1 July 2015
Statement of capital on 2015-08-11
|
|
29 Jul 2015 | AD01 | Registered office address changed from 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY to 207 Valley Mill Park Road Elland West Yorkshire HX5 9GY on 29 July 2015 | |
29 Jul 2014 | TM01 | Termination of appointment of Howard Glenn as a director on 11 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
10 Jul 2012 | CH03 | Secretary's details changed for Simon Alistair Glenn on 2 July 2011 | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
13 Apr 2011 | AP01 | Appointment of Mr Howard Glenn as a director |