CSB CONTRACT FLOORING LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Final Gazette dissolved following liquidation

View Document

29/10/2429 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/04/2412 April 2024 Appointment of a voluntary liquidator

View Document

12/04/2412 April 2024 Registered office address changed from Unit 9 Hodfar Road Sandy Lane Industrial Estate Stourport DY13 9QB to 79 Caroline Street Birmingham B3 1UP on 2024-04-12

View Document

12/04/2412 April 2024 Statement of affairs

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

06/12/176 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054976330002

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/07/148 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054976330002

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/07/1316 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY BARTLETT / 03/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICKI ELIZABETH BARTLETT / 03/07/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY JENNIFER JOHNSON

View Document

08/07/088 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

03/07/053 July 2005 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