- Company Overview for WOOD FLOORING SOLUTIONS LIMITED (07488498)
- Filing history for WOOD FLOORING SOLUTIONS LIMITED (07488498)
- People for WOOD FLOORING SOLUTIONS LIMITED (07488498)
- More for WOOD FLOORING SOLUTIONS LIMITED (07488498)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2020 | AA01 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 | |
24 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
19 Aug 2019 | PSC04 | Change of details for Mr Ryan Bolger as a person with significant control on 19 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Ryan Bolger on 19 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 20C Ordnance Row Portsmouth PO1 3DN on 19 August 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 May 2017 | AD01 | Registered office address changed from 88 Brook Lane Warsash Southampton SO31 9FD England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 22 May 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 88 Brook Lane Warsash Southampton SO31 9FD on 5 October 2016 | |
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Mr Ryan Bolger on 11 January 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | CH01 | Director's details changed for Mr Ryan Bolger on 1 January 2015 | |
14 Jan 2015 | AA | Total exemption full accounts made up to 31 January 2014 |