Advanced company searchLink opens in new window

ABBOTSWOOD FLOORING (WOOD & CARPET) LIMITED

Company number 06941841

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jan 2019 AAMD Amended micro company accounts made up to 31 March 2018
01 Jan 2019 AA Micro company accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 PSC01 Notification of Agata Cymbrylowicz as a person with significant control on 12 December 2018
19 Dec 2018 TM01 Termination of appointment of William Edward Thomas as a director on 12 December 2018
19 Dec 2018 TM02 Termination of appointment of William Edward Thomas as a secretary on 12 December 2018
19 Dec 2018 PSC07 Cessation of William Edward Thomas as a person with significant control on 12 December 2018
19 Jun 2018 AD01 Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB England to 258 - 260 the Broadway London SW19 1SB on 19 June 2018
19 Jun 2018 AP01 Appointment of Ms Agata Cymbrylowicz as a director on 1 April 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-21
  • GBP 2
20 Sep 2016 AD01 Registered office address changed from 258-260 the Broadway Wimbledon London SW19 1SB to 41 Oldfields Road Sutton Surrey SM1 2NB on 20 September 2016
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014