A2B FLOORING LTD
Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
08/05/258 May 2025 | Confirmation statement made on 2025-01-08 with no updates |
29/04/2529 April 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-08 with updates |
01/11/211 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM YORK HOUSE COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE UNITED KINGDOM |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/02/163 February 2016 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM BRIDGE END HOUSE PARK MOUNT AVENUE BAILDON WEST YORKSHIRE BD17 6DS |
02/02/162 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
16/07/1316 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
08/03/138 March 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
21/08/1221 August 2012 | 31/03/12 TOTAL EXEMPTION FULL |
30/01/1230 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/01/1112 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
23/12/1023 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
21/12/1021 December 2010 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 28 WESTFIELD AVENUE, YEADON LEEDS WEST YORKSHIRE LS19 7NG |
29/09/1029 September 2010 | PREVEXT FROM 31/01/2010 TO 31/03/2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MITCHELL FISHER / 08/01/2010 |
13/04/1013 April 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | NEW DIRECTOR APPOINTED |
24/01/0724 January 2007 | NEW SECRETARY APPOINTED |
09/01/079 January 2007 | DIRECTOR RESIGNED |
09/01/079 January 2007 | SECRETARY RESIGNED |
08/01/078 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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