CONTRACT FLOORING SERVICES LIMITED

Company Documents

DateDescription
07/07/167 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/04/167 April 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/07/1522 July 2015 INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR

View Document

13/07/1513 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015

View Document

02/06/152 June 2015 COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ

View Document

02/06/152 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/152 June 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

25/02/1525 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2015

View Document

01/04/141 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2014

View Document

12/11/1312 November 2013 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

03/10/133 October 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM UNIT B WHEATLEA INDUSTRIAL ESTATE WORTHINGTON WAY WIGAN LANCASHIRE WN3 6XE

View Document

15/02/1315 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/02/138 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/138 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR GAYNOR MORRIS

View Document

28/08/1228 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/09/101 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MORRIS / 25/08/2010

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MRS GAYNOR MORRIS

View Document

07/09/097 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: UNIT 2 RICHMOND HILL PEMBERTON WIGAN WN5 8AA

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/09/9929 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/05/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

20/09/9620 September 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: ABBEY LAKES HALL ORRELL ROAD ORRELL, WIGAN LANCASHIRE WN5 8QZ

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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