ALL FLOORS DIRECT LTD

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/12/235 December 2023 Registered office address changed from 132 Street Lane Gildersome Leeds LS27 7JB United Kingdom to 9th Floor 7 Park Row Leeds LS1 5HD on 2023-12-05

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Statement of affairs

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Appointment of a voluntary liquidator

View Document

15/03/2315 March 2023 Termination of appointment of Tara Wagstaff as a director on 2023-02-28

View Document

15/03/2315 March 2023 Cessation of Tara Wagstaff as a person with significant control on 2023-02-28

View Document

15/03/2315 March 2023 Notification of Lee Cortes as a person with significant control on 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Appointment of Mr Lee Cortes as a director on 2022-01-01

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA WAGSTAFF

View Document

14/03/1914 March 2019 CESSATION OF LEE CORTES AS A PSC

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 190 WIDE LANE MORLEY LEEDS LS27 8DG ENGLAND

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA WAGSTAFF / 21/01/2019

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MISS TARA WAGSTAFF

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR LEE CORTES

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEE CORTES / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CORTES / 13/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

29/03/1729 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1729 March 2017 COMPANY NAME CHANGED LEO CARPETS LTD CERTIFICATE ISSUED ON 29/03/17

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM TOWN END WORKS MIDDLETON ROAD MORLEY LEEDS LS27 8AP ENGLAND

View Document

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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