CM FLOOR SCREEDING LIMITED
Company Documents
Date | Description |
---|---|
03/07/243 July 2024 | Voluntary strike-off action has been suspended |
03/07/243 July 2024 | Voluntary strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
14/06/2414 June 2024 | Application to strike the company off the register |
27/12/2327 December 2023 | Micro company accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/02/2313 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/06/215 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | PSC'S CHANGE OF PARTICULARS / MR KRZYSZTOF STANISLAW MYSZKA / 10/07/2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/03/1713 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
05/09/165 September 2016 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 23-27 KING STREET LUTON LU1 2DW ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 26 CHICHESTER CLOSE DUNSTABLE BEDS LU5 4AG |
26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 26 CHICHESTER CLOSE DUNSTABLE BEDFORDSHIRE LU5 4AG ENGLAND |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 23-27 KING STREET LUTON LU1 2DW |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/08/154 August 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 196 BISCOT ROAD LUTON LU3 1AX ENGLAND |
30/06/1430 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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