DEFINE FLOORING LTD

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-11-09

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-11-09

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-11-09

View Document

17/11/2117 November 2021 Statement of affairs

View Document

17/11/2117 November 2021 Registered office address changed from 32 Belbroughton Road Halesowen B63 4LT England to 8th Floor One Temple Row Birmingham B2 5LG on 2021-11-17

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Appointment of a voluntary liquidator

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Confirmation statement made on 2021-03-08 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/01/214 January 2021 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONATHON CAIRNS / 06/03/2019

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COOK

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD BAKER

View Document

08/02/198 February 2019 NOTIFICATION OF PSC STATEMENT ON 08/02/2019

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR NATHAN BURGE

View Document

01/02/191 February 2019 CESSATION OF CRAIG JONATHON CAIRNS AS A PSC

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BAKER / 31/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN BURGE / 31/01/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR EDWARD BAKER

View Document

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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