Advanced company searchLink opens in new window

FLOYD CREATE UK LIMITED

Company number 06635200

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)
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
  • GBP 200
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
  • GBP 200
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