- Company Overview for J.F. FLOORING LTD (07670851)
- Filing history for J.F. FLOORING LTD (07670851)
- People for J.F. FLOORING LTD (07670851)
- Charges for J.F. FLOORING LTD (07670851)
- Insolvency for J.F. FLOORING LTD (07670851)
- More for J.F. FLOORING LTD (07670851)
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) |
---|---|---|---|
19 Oct 2018 | COCOMP | Order of court to wind up | |
20 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from Office 9 Britannia House Lower Road Northfleet Gravesend Kent DA11 9BL England to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 2 February 2018 | |
12 Jul 2017 | AD01 | Registered office address changed from The Old Barn Wood Street Swanley Kent BR8 7PA to Office 9 Britannia House Lower Road Northfleet Gravesend Kent DA11 9BL on 12 July 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
11 Nov 2015 | MR01 | Registration of charge 076708510001, created on 30 October 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD01 | Registered office address changed from Pond Cottage White Hill Wrotham Sevenoaks Kent TN15 7RE to The Old Barn Wood Street Swanley Kent BR8 7PA on 30 September 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
24 Jun 2012 | CH01 | Director's details changed for Mr Joseph John Foames on 1 June 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from , 94 Brook Street, Erith, Kent, DA8 1JF, United Kingdom on 26 April 2012 | |
15 Jun 2011 | NEWINC |
Incorporation
|