Advanced company searchLink opens in new window

STYLISTIC FLOORING & JOINERY LIMITED

Company number 05415193

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
09 May 2019 AD01 Registered office address changed from C/O Neal Frain Chartered Accountants 53 York Street Heywood Lancashire OL10 4NR England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 9 May 2019
31 Oct 2018 AA Micro company accounts made up to 28 February 2018
10 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 28 February 2017
04 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
24 Nov 2016 AA Micro company accounts made up to 29 February 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
25 Nov 2015 AA Micro company accounts made up to 28 February 2015
03 Jun 2015 AD01 Registered office address changed from 11 Linnet Hill Rochdale Lancashire OL11 4DA to C/O Neal Frain Chartered Accountants 53 York Street Heywood Lancashire OL10 4NR on 3 June 2015
03 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
21 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Jun 2014 CH01 Director's details changed for Mr Michael Smith on 16 May 2014
02 Jun 2014 CH03 Secretary's details changed for Mrs Cathryn Ann Smith on 16 May 2014
02 Jun 2014 AD01 Registered office address changed from the White Lion Public House Edenfield Road Norden Rochdale Lancashire OL12 7SS on 2 June 2014
14 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
21 Jan 2014 CH01 Director's details changed for Mr Michael Smith on 22 December 2013
21 Jan 2014 CH03 Secretary's details changed for Mrs Cathryn Ann Smith on 22 December 2013
21 Jan 2014 AD01 Registered office address changed from 11 Linnet Hill Rochdale Lancashire OL11 4DA England on 21 January 2014
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Aug 2013 AD01 Registered office address changed from 12 Moor Hill Rochdale Lancashire OL11 5YB United Kingdom on 2 August 2013
02 Aug 2013 CH01 Director's details changed for Mr Michael Smith on 1 August 2013
02 Aug 2013 CH03 Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2013
31 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders