WALL AND FLOOR DISPLAY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Statement of affairs |
22/11/2422 November 2024 | Appointment of a voluntary liquidator |
22/11/2422 November 2024 | Registered office address changed from Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2024-11-22 |
22/11/2422 November 2024 | Resolutions |
06/03/246 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
11/11/2111 November 2021 | Statement of capital following an allotment of shares on 2021-03-01 |
30/10/2130 October 2021 | Resolutions |
30/10/2130 October 2021 | Memorandum and Articles of Association |
30/10/2130 October 2021 | Resolutions |
30/10/2130 October 2021 | Resolutions |
30/10/2130 October 2021 | Resolutions |
30/10/2130 October 2021 | Change of share class name or designation |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/01/2121 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 25 QUEENS SQUARE BUSINESS PARK HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ ENGLAND |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM C/O STEAD ROBINSON LTD SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH HD9 6GD |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/11/1626 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/03/1617 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HUNT / 01/01/2015 |
09/03/159 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA HUNT / 01/01/2015 |
09/03/159 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/10/1417 October 2014 | 01/03/14 STATEMENT OF CAPITAL GBP 101 |
06/03/146 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8ER ENGLAND |
28/02/1228 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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