Advanced company searchLink opens in new window

WOOD FLOORING SOLUTIONS LIMITED

Company number 07488498

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)
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
  • GBP 1
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
  • GBP 1
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