FLOORING AND BLINDS EXPRESS LIMITED
Company number 10985446
- Company Overview for FLOORING AND BLINDS EXPRESS LIMITED (10985446)
- Filing history for FLOORING AND BLINDS EXPRESS LIMITED (10985446)
- People for FLOORING AND BLINDS EXPRESS LIMITED (10985446)
- Insolvency for FLOORING AND BLINDS EXPRESS LIMITED (10985446)
- More for FLOORING AND BLINDS EXPRESS LIMITED (10985446)
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) |
---|---|---|---|
02 Jun 2023 | AD01 | Registered office address changed from 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ United Kingdom to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2 June 2023 | |
02 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2023 | LIQ02 | Statement of affairs | |
05 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Apr 2021 | AD01 | Registered office address changed from 25 Castle Meadow Norwich Norfolk NR1 3DH England to 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ on 23 April 2021 | |
29 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
21 Sep 2020 | AD01 | Registered office address changed from 10a Castle Meadow Norwich NR1 3DE England to 25 Castle Meadow Norwich Norfolk NR1 3DH on 21 September 2020 | |
03 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
15 Oct 2019 | AD01 | Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to 10a Castle Meadow Norwich NR1 3DE on 15 October 2019 | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
22 Nov 2018 | CH01 | Director's details changed for Mr Ryan Grant Smith on 27 September 2017 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Doug Smith on 27 September 2017 | |
22 Nov 2018 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR England to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 22 November 2018 | |
21 Nov 2018 | PSC04 | Change of details for Mr Doug Smith as a person with significant control on 27 September 2017 | |
21 Nov 2018 | PSC04 | Change of details for Mr Ryan Smith as a person with significant control on 27 September 2017 | |
27 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-27
|