- Company Overview for QUALITY FLOORS RPM LIMITED (10459105)
- Filing history for QUALITY FLOORS RPM LIMITED (10459105)
- People for QUALITY FLOORS RPM LIMITED (10459105)
- Registers for QUALITY FLOORS RPM LIMITED (10459105)
- More for QUALITY FLOORS RPM LIMITED (10459105)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2020 | DS01 | Application to strike the company off the register | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
24 Jan 2020 | TM01 | Termination of appointment of Jake Joseph Roberts as a director on 24 January 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 May 2019 | AD01 | Registered office address changed from 52 Elm Road Little Lever Bolton Lancashire BL3 1JL United Kingdom to 95 Swinton Hall Road Swinton Manchester Lancashire M27 4AU on 23 May 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
08 May 2017 | AP01 | Appointment of Mr Jake Joseph Roberts as a director on 1 March 2017 | |
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 18 March 2017
|
|
02 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-02
|