Advanced company searchLink opens in new window

HOME FLOORING SOLUTIONS LIMITED

Company number 06811286

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)
20 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2015 2.35B Notice of move from Administration to Dissolution on 10 March 2015
20 Oct 2014 2.24B Administrator's progress report to 25 September 2014
20 Oct 2014 2.31B Notice of extension of period of Administration
15 May 2014 2.24B Administrator's progress report to 10 April 2014
13 Feb 2014 2.16B Statement of affairs with form 2.14B
12 Nov 2013 F2.18 Notice of deemed approval of proposals
28 Oct 2013 2.17B Statement of administrator's proposal
18 Oct 2013 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT Uk on 18 October 2013
17 Oct 2013 2.12B Appointment of an administrator
09 Oct 2013 TM01 Termination of appointment of Paul Mcgowan as a director
09 Oct 2013 TM02 Termination of appointment of Lindsay Gunn as a secretary
09 Oct 2013 TM01 Termination of appointment of Henry Foster as a director
04 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP .01
03 Oct 2012 AA Full accounts made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
27 Oct 2011 AA Full accounts made up to 1 January 2011
03 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
03 Mar 2011 CH03 Secretary's details changed for Mr Lindsay Howard Gunn on 5 February 2011
02 Dec 2010 MG01 Duplicate mortgage certificatecharge no:2
25 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
05 Oct 2010 AA Full accounts made up to 26 December 2009
09 Jul 2010 CERTNM Company name changed allied inspections LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
09 Jul 2010 CONNOT Change of name notice
13 Apr 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders