WALSALL FLOORING LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Liquidators' statement of receipts and payments to 2024-08-01

View Document

03/06/243 June 2024 Appointment of a voluntary liquidator

View Document

02/06/242 June 2024 Removal of liquidator by court order

View Document

02/09/232 September 2023 Liquidators' statement of receipts and payments to 2023-08-01

View Document

26/04/2226 April 2022 Change of details for Miss Sally Rawson as a person with significant control on 2022-04-26

View Document

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

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

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

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN RAWSON

View Document

20/02/1920 February 2019 CESSATION OF ROBIN EDGAR RAWSON AS A PSC

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY RAWSON

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

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

View Accounts

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN EDGAR RAWSON

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 DIRECTOR APPOINTED MISS SALLY RAWSON

View Document

20/02/1720 February 2017 SECOND FILING OF AP01 FOR ROBIN EDGAR RAWSON

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/07/1521 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 31/03/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/07/142 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 DIRECTOR APPOINTED MR. ROBIN EDGAR RAWSON

View Document

05/07/125 July 2012 TERMINATE DIR APPOINTMENT

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 57-61 MARKET PLACE CANNOCK STAFFORDSHIRE WS11 1BP UNITED KINGDOM

View Document

05/07/125 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 2

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK, BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information