- Company Overview for ABBOTSWOOD FLOORING (WOOD & CARPET) LIMITED (06941841)
- Filing history for ABBOTSWOOD FLOORING (WOOD & CARPET) LIMITED (06941841)
- People for ABBOTSWOOD FLOORING (WOOD & CARPET) LIMITED (06941841)
- More for ABBOTSWOOD FLOORING (WOOD & CARPET) LIMITED (06941841)
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
|
|
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
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |