Advanced company searchLink opens in new window

A&S FLOORING LTD

Company number 10556311

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 AA Micro company accounts made up to 31 January 2021
12 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
06 Dec 2021 PSC07 Cessation of Sam Alexander Mcdade as a person with significant control on 1 February 2021
06 Dec 2021 AD01 Registered office address changed from 92 Chapel Street Ryarsh West Malling Kent ME19 5LW England to 6 Hanover Green Springfield Road Larkfield Aylesford Kent ME20 6HG on 6 December 2021
05 Mar 2021 TM01 Termination of appointment of Sam Alexander Mcdade as a director on 5 March 2021
12 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 January 2020
04 Dec 2020 AD01 Registered office address changed from Flat 11 Boxley Road Maidstone ME14 2GA United Kingdom to 92 Chapel Street Ryarsh West Malling Kent ME19 5LW on 4 December 2020
14 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
10 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 PSC01 Notification of Adam Russell Mcdade as a person with significant control on 20 November 2017
25 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 25 January 2018
23 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
23 Jan 2018 PSC01 Notification of Sam Alexander Mcdade as a person with significant control on 10 January 2017
30 Nov 2017 AP01 Appointment of Mr Adam Russell Mcdade as a director on 20 November 2017
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 2
10 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted