D & S FLOORING LIMITED
Company Documents
Date | Description |
---|---|
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | Application to strike the company off the register |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/09/201 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
16/09/1916 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
04/09/184 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
05/09/175 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/09/158 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/03/1523 March 2015 | APPOINTMENT TERMINATED, SECRETARY SHEILA JONES |
19/09/1419 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/09/1318 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/09/1210 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/10/1121 October 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
21/10/1121 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA ANN FERGUSON / 26/03/2011 |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON DENIS JONES / 07/09/2010 |
13/09/1013 September 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
16/08/1016 August 2010 | SECRETARY APPOINTED SHEILA ANN FERGUSON |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
04/08/104 August 2010 | APPOINTMENT TERMINATED, SECRETARY HELEN WELLS |
03/08/103 August 2010 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 2 MIDDLESHAW CRESCENT OLD HUTTON KENDAL CUMBRIA LA8 0LY |
03/08/103 August 2010 | PREVSHO FROM 30/11/2010 TO 31/05/2010 |
03/08/103 August 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELLS |
24/09/0924 September 2009 | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
09/10/069 October 2006 | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
19/09/0519 September 2005 | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
15/09/0415 September 2004 | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
04/08/034 August 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/11/02 |
04/08/034 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
23/10/0223 October 2002 | NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | DIRECTOR RESIGNED |
23/10/0223 October 2002 | REGISTERED OFFICE CHANGED ON 23/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
23/10/0223 October 2002 | SECRETARY RESIGNED |
23/10/0223 October 2002 | NEW SECRETARY APPOINTED |
19/09/0219 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company