Advanced company searchLink opens in new window

FLOORMASTER LIMITED

Company number 05742781

Filter by category

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)
06 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
25 May 2016 4.68 Liquidators' statement of receipts and payments to 15 March 2016
04 Jun 2015 AD01 Registered office address changed from 17/25 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015
21 May 2015 4.68 Liquidators' statement of receipts and payments to 15 March 2015
08 May 2014 4.68 Liquidators' statement of receipts and payments to 15 March 2014
30 Apr 2013 4.68 Liquidators' statement of receipts and payments to 15 March 2013
22 May 2012 1.4 Notice of completion of voluntary arrangement
03 Apr 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 29 February 2012
21 Mar 2012 4.20 Statement of affairs with form 4.19
21 Mar 2012 600 Appointment of a voluntary liquidator
21 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Feb 2012 AD01 Registered office address changed from 124 Redbrook Road Gawber Barnsley S75 2RA on 22 February 2012
20 Feb 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
31 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
13 May 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
07 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
07 Mar 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
03 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Julie Deacey on 14 March 2010
26 Mar 2010 CH01 Director's details changed for Ian Michael Deacey on 14 March 2010
08 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
27 Mar 2009 363a Return made up to 14/03/09; full list of members