S. D. P. FLOOR SCREEDS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Liquidators' statement of receipts and payments to 2024-12-03

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-12-03

View Document

07/02/237 February 2023 Liquidators' statement of receipts and payments to 2022-12-03

View Document

12/01/2312 January 2023 Appointment of a voluntary liquidator

View Document

06/01/236 January 2023 Removal of liquidator by court order

View Document

01/02/221 February 2022 Liquidators' statement of receipts and payments to 2021-12-03

View Document

24/04/1924 April 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/04/194 April 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

01/04/191 April 2019 NOTICE OF EXTENSION OF TIME TO SEEK APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/02/1913 February 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 78 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB ENGLAND

View Document

03/01/193 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00019590,00019530

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050138260005

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE LMBERT

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE LMBERT / 10/10/2018

View Document

10/10/1810 October 2018 CESSATION OF STEPHEN DAVID PAUL AS A PSC

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050138260004

View Document

15/09/1815 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050138260003

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR GEORGE LAMBERT

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY STEPHANIE PAUL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE PAUL

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN O'CONNOR

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WILLIAM O'CONNOR / 22/11/2017

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050138260004

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS STEPHANIE ANN PAUL

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR SEAN WILLIAM O'CONNOR

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/02/1610 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT 19F COBBETT ROAD, ZONE 1 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GL

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/02/1517 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050138260002

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 CURREXT FROM 31/01/2014 TO 31/07/2014

View Document

06/03/146 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM UNIT 1 KEY POINT LOWER KEYS BUSINESS PARK HEDNESFORD STAFFORDSHIRE WS12 2FN

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050138260003

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050138260002

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1215 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/04/102 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 COMPANY NAME CHANGED S D P FLOWSCREED LIMITED CERTIFICATE ISSUED ON 10/03/06

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: OFFICE 2 PHEONIX HOUSE HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 7GA

View Document

06/03/066 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: BALDWIN AND CO 49 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 SECRETARY RESIGNED

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/01/0413 January 2004 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