FIRST FOR FLOORS SW LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Liquidators' statement of receipts and payments to 2025-04-16 |
29/04/2429 April 2024 | Notice to Registrar of Companies of Notice of disclaimer |
29/04/2429 April 2024 | Registered office address changed from Unit 2 Victoria Trading Estate Victoria Business Park Roche Cornwall PL26 8LX England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-04-29 |
28/04/2428 April 2024 | Resolutions |
28/04/2428 April 2024 | Statement of affairs |
28/04/2428 April 2024 | Appointment of a voluntary liquidator |
28/04/2428 April 2024 | Resolutions |
06/10/236 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
18/09/2318 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/10/2216 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/10/211 October 2021 | Register inspection address has been changed from Unit 2 Victoria Business Park Roche St. Austell PL26 8LX England to Unit 2 Victoria Trading Estate Roche St. Austell PL26 8LX |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
30/09/2130 September 2021 | Change of details for Mr Stuart Morton Dawes as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Termination of appointment of Matthew John Harlow as a director on 2021-09-30 |
30/09/2130 September 2021 | Cessation of Matthew John Harlow as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Register inspection address has been changed from 3 st. Annes Road Par Cornwall PL24 2HB England to Unit 2 Victoria Business Park Roche St. Austell PL26 8LX |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/11/1924 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | SAIL ADDRESS CREATED |
04/11/184 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
04/08/184 August 2018 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/10/1727 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/09/163 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/07/1630 July 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 3 ST ANNES ROAD BISCOVEY PAR CORNWALL PL24 2HB |
13/12/1513 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
03/08/153 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
11/05/1511 May 2015 | SAIL ADDRESS CREATED |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/12/147 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/08/146 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
06/08/146 August 2014 | SECRETARY APPOINTED MRS JENNIFER DIANE HARLOW |
13/04/1413 April 2014 | PREVSHO FROM 31/07/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/09/134 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HARLOW / 04/09/2013 |
22/08/1322 August 2013 | COMPANY NAME CHANGED KERNOW FLOORING LTD CERTIFICATE ISSUED ON 22/08/13 |
30/07/1330 July 2013 | 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