- Company Overview for A. & J. FLOORING (MERSEYSIDE) LIMITED (01905874)
- Filing history for A. & J. FLOORING (MERSEYSIDE) LIMITED (01905874)
- People for A. & J. FLOORING (MERSEYSIDE) LIMITED (01905874)
- Charges for A. & J. FLOORING (MERSEYSIDE) LIMITED (01905874)
- Insolvency for A. & J. FLOORING (MERSEYSIDE) LIMITED (01905874)
- More for A. & J. FLOORING (MERSEYSIDE) LIMITED (01905874)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 January 2016 | |
30 Jan 2015 | AD01 | Registered office address changed from 9 Paddock Close Blundellsands Liverpool Merseyside L23 8UX to C/O Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 30 January 2015 | |
29 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
29 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
15 Aug 2012 | CH01 | Director's details changed for Mrs Elsie Mccavery on 1 August 2012 | |
08 Dec 2011 | CH03 | Secretary's details changed for Mr John Mccavery on 13 October 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Mr John Mccavery on 13 October 2011 | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Aug 2011 | AD01 | Registered office address changed from 14 Millfield Park View Neston South Wirral CH64 3TF on 24 August 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Mr John Mccavery on 17 April 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Mrs Elsie Mccavery on 17 April 2010 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Jul 2009 | 363a | Return made up to 02/07/09; full list of members |