AINSLEY'S INDUSTRIAL FLOORING LIMITED
Company number 04700049
- Company Overview for AINSLEY'S INDUSTRIAL FLOORING LIMITED (04700049)
- Filing history for AINSLEY'S INDUSTRIAL FLOORING LIMITED (04700049)
- People for AINSLEY'S INDUSTRIAL FLOORING LIMITED (04700049)
- More for AINSLEY'S INDUSTRIAL FLOORING LIMITED (04700049)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
13 Mar 2023 | CH03 | Secretary's details changed for Nicola Clifton on 3 March 2023 | |
13 Mar 2023 | CH03 | Secretary's details changed for Nicola Clifton on 3 March 2023 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Oct 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
22 May 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
21 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
09 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
11 Apr 2017 | CH01 | Director's details changed for Nicola Clifton on 18 March 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Kevin Ainsley on 7 April 2017 | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2017 | AD01 | Registered office address changed from C/O Meacher-Jones & Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE to Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT on 7 April 2017 | |
15 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off |