Advanced company searchLink opens in new window

TRADITIONAL NATURAL WOODFLOORING LTD.

Company number 06637891

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)
31 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
31 May 2022 WU15 Notice of final account prior to dissolution
04 Apr 2022 WU07 Progress report in a winding up by the court
11 May 2021 WU07 Progress report in a winding up by the court
19 Nov 2020 WU14 Notice of removal of liquidator by court
05 Aug 2020 WU04 Appointment of a liquidator
29 Apr 2020 WU07 Progress report in a winding up by the court
29 May 2019 WU07 Progress report in a winding up by the court
21 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 21 December 2018
23 May 2018 WU07 Progress report in a winding up by the court
29 Aug 2017 AD01 Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 29 August 2017
20 May 2017 LIQ MISC Insolvency:liquidators annual progress report to 12/03/2017
22 Apr 2016 LIQ MISC INSOLVENCY:re progress report 13/03/2015-12/03/2016
10 Apr 2015 AD01 Registered office address changed from The Bakehouse Ludwell Shaftesbury Dorset SP7 9ND to 100 Borough High Street London SE1 1LB on 10 April 2015
08 Apr 2015 4.31 Appointment of a liquidator
27 Sep 2013 COCOMP Order of court to wind up
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Oct 2012 AA Total exemption full accounts made up to 31 July 2011
17 Sep 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
05 Sep 2012 AD01 Registered office address changed from Little Hoo Barkers Hill Semley Shaftesbury Dorset SP7 9BH on 5 September 2012
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
06 Aug 2011 CH01 Director's details changed for Mr Michael Wareham on 3 July 2010