CUSTOMISED FLOORING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
12/09/2312 September 2023 | Voluntary strike-off action has been suspended |
12/09/2312 September 2023 | Voluntary strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
02/08/232 August 2023 | Application to strike the company off the register |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
15/05/2315 May 2023 | Total exemption full accounts made up to 2021-09-30 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Confirmation statement made on 2022-10-21 with no updates |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | Confirmation statement made on 2021-10-21 with updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/08/212 August 2021 | Registered office address changed from Block B Bays 11-18, Junction 7 Business Park Blackburn Road, Clayton Le Moors Accrington Lancashire BB5 5JW England to The Black Bull Inn Old Langho Road Old Langho Blackburn BB6 8AW on 2021-08-02 |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS REBECCA JANE GOVIER / 11/11/2018 |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE GRUNDY / 11/11/2018 |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS REBECCA JANE GRUNDY / 11/11/2018 |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE GOVIER / 11/11/2018 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM UNIT 8 ST. GEORGES COURT, ST. GEORGES PARK KIRKHAM PRESTON PR4 2EF ENGLAND |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/01/1714 January 2017 | DISS40 (DISS40(SOAD)) |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
10/01/1710 January 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | APPOINTMENT TERMINATED, DIRECTOR SUSAN GRUNDY |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/02/1613 February 2016 | DISS40 (DISS40(SOAD)) |
11/02/1611 February 2016 | Annual return made up to 21 October 2015 with full list of shareholders |
19/01/1619 January 2016 | FIRST GAZETTE |
13/01/1613 January 2016 | 21/10/14 STATEMENT OF CAPITAL GBP 101 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/08/1527 August 2015 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM DIGITAL WORLD CENTRE 1 LOWRY PLAZA THE QUAYS SALFORD MANCHESTER M50 3UB ENGLAND |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM REGUS WATLING COURT, ORBITAL PLAZA, WATLING STREET BRIDGETOWN CANNOCK STAFFORDSHIRE WS11 0EL ENGLAND |
24/03/1524 March 2015 | DIRECTOR APPOINTED MISS REBECCA JANE GRUNDY |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH S64 8AP UNITED KINGDOM |
23/12/1423 December 2014 | COMPANY NAME CHANGED S & R GRUNDY LIMITED CERTIFICATE ISSUED ON 23/12/14 |
21/10/1421 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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