Advanced company searchLink opens in new window

R & A FLOORS LIMITED

Company number 10429435

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)
13 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2023 PSC04 Change of details for Mr Rolands Butkus as a person with significant control on 13 February 2023
02 Mar 2023 CH01 Director's details changed for Mr Rolands Butkus on 13 February 2023
02 Mar 2023 AD01 Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ England to Flat 6 90 Wimpole Road Colchester Essex CO1 2FN on 2 March 2023
05 Dec 2022 CS01 Confirmation statement made on 13 October 2022 with updates
23 Nov 2022 PSC04 Change of details for Mr Rolands Butkus as a person with significant control on 1 July 2022
23 Nov 2022 PSC07 Cessation of Arturs Eberlins as a person with significant control on 1 July 2022
11 Jul 2022 AD01 Registered office address changed from 30 Flanders Field Colchester Essex CO2 8BX England to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 11 July 2022
11 Jul 2022 TM01 Termination of appointment of Arturs Eberlins as a director on 1 July 2022
20 May 2022 AD01 Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ England to 30 Flanders Field Colchester Essex CO2 8BX on 20 May 2022
17 May 2022 AA Micro company accounts made up to 31 March 2022
15 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
23 Jun 2021 AA Micro company accounts made up to 31 March 2021
15 Dec 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
21 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
24 Jul 2020 AA Micro company accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 13 October 2019 with updates
22 Feb 2019 AA Micro company accounts made up to 31 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Arturs Eberlins on 12 December 2017
17 Oct 2018 PSC04 Change of details for Mr Arturs Eberlins as a person with significant control on 12 December 2017
17 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
13 Dec 2017 AA Micro company accounts made up to 31 October 2017
10 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with updates
14 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-14
  • GBP 100