CUSTOMISED FLOORING SOLUTIONS LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

02/08/232 August 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2021-09-30

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-10-21 with no updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-21 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MISS REBECCA JANE GOVIER / 11/11/2018

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE GRUNDY / 11/11/2018

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MISS REBECCA JANE GRUNDY / 11/11/2018

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE GOVIER / 11/11/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN GRUNDY

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

11/02/1611 February 2016 Annual return made up to 21 October 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

13/01/1613 January 2016 21/10/14 STATEMENT OF CAPITAL GBP 101

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

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

View Document

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

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MISS REBECCA JANE GRUNDY

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH S64 8AP UNITED KINGDOM

View Document

23/12/1423 December 2014 COMPANY NAME CHANGED S & R GRUNDY LIMITED CERTIFICATE ISSUED ON 23/12/14

View Document

21/10/1421 October 2014 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