T & A FLOORING LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Micro company accounts made up to 2021-11-29

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2020-11-29

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

03/12/213 December 2021 Notification of Andrew Paul Muggeson as a person with significant control on 2016-11-18

View Document

03/12/213 December 2021 Change of details for Jacqueline Smart as a person with significant control on 2020-11-19

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/19

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

23/08/1923 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/08/1822 August 2018 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SMART / 01/09/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SMART / 02/09/2017

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/09/169 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 200

View Document

09/09/169 September 2016 DIRECTOR APPOINTED JACQUELINE SMART

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/03/1525 March 2015 SECRETARY APPOINTED JACQUELINE SMART

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 4 ST JOHN'S ROAD SCARBOROUGH YO12 5ET UNITED KINGDOM

View Document

18/11/1418 November 2014 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