FLOORING SYSTEMS LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/193 June 2019 APPLICATION FOR STRIKING-OFF

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM UNIT C5 HILTON TRADING ESTATE HILTON ROAD LANESFIELD WOLVERHAMPTON WV4 6DW

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/05/1523 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW HOLLAND / 01/01/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH HOLLAND / 01/01/2015

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CLARE HEMMINGS / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/02/0917 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY MARGARET MOLYNEUX

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED LOUISE ELIZABETH HOLLAND

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MOLYNEUX

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED RICHARD ANDREW HOLLAND

View Document

11/02/0911 February 2009 SECRETARY APPOINTED CLARE HEMMINGS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM ARLANZA 31 CATSLIP NETTLEBED HENLEY-ON-THAMES OXFORDSHIRE RG9 5BL

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 30C HART STREET HENLEY ON THAMES OXON RG9 2AL

View Document

17/02/9817 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/04/946 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

22/03/9422 March 1994 EXEMPTION FROM APPOINTING AUDITORS 16/01/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/932 February 1993 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