- Company Overview for TRADITIONAL NATURAL WOODFLOORING LTD. (06637891)
- Filing history for TRADITIONAL NATURAL WOODFLOORING LTD. (06637891)
- People for TRADITIONAL NATURAL WOODFLOORING LTD. (06637891)
- Insolvency for TRADITIONAL NATURAL WOODFLOORING LTD. (06637891)
- More for TRADITIONAL NATURAL WOODFLOORING LTD. (06637891)
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
|
|
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 |