Advanced company searchLink opens in new window

FLOORING TOOLS DIRECT LIMITED

Company number 10651440

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)
21 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
12 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jan 2022 600 Appointment of a voluntary liquidator
08 Jan 2022 AD01 Registered office address changed from Charter House Stansfield Street Nelson Lancashire BB9 9XY England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 8 January 2022
08 Jan 2022 LIQ02 Statement of affairs
08 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-21
27 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
20 Mar 2017 EW05RSS Members register information at 20 March 2017 on withdrawal from the public register
20 Mar 2017 EW05 Withdrawal of the members' register information from the public register
20 Mar 2017 EW04 Withdrawal of the persons' with significant control register information from the public register
20 Mar 2017 EW04RSS Persons' with significant control register information at 20 March 2017 on withdrawal from the public register
09 Mar 2017 EW02 Withdrawal of the directors' residential address register information from the public register
09 Mar 2017 EW01 Withdrawal of the directors' register information from the public register
09 Mar 2017 EW01RSS Directors' register information at 9 March 2017 on withdrawal from the public register
03 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-03
  • GBP 100