FLOORING YORKSHIRE LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Final Gazette dissolved following liquidation |
| 25/03/2525 March 2025 | Notice of move from Administration to Dissolution |
| 25/09/2425 September 2024 | Administrator's progress report |
| 18/03/2418 March 2024 | Administrator's progress report |
| 21/02/2421 February 2024 | Notice of extension of period of Administration |
| 15/01/2415 January 2024 | Administrator's progress report |
| 19/05/2319 May 2023 | Notice of deemed approval of proposals |
| 28/04/2328 April 2023 | Statement of administrator's proposal |
| 25/04/2325 April 2023 | Registered office address changed from Unit 2 Wortley Business Park Amberley Road Leeds LS12 4BD England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2023-04-25 |
| 25/04/2325 April 2023 | Appointment of an administrator |
| 25/04/2325 April 2023 | Statement of affairs with form AM02SOA |
| 26/04/2226 April 2022 | Change of details for Mr Yarl Christie as a person with significant control on 2022-04-25 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/08/2019 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/09/1911 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 12/07/1912 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113182900001 |
| 09/07/199 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113182900001 |
| 07/06/197 June 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 200 |
| 07/06/197 June 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 200 |
| 05/06/195 June 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 200 |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/03/197 March 2019 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
| 14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM UNIT 1 LANE END PLACE LEEDS LS11 8JY ENGLAND |
| 19/04/1819 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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