Advanced company searchLink opens in new window

FLOORING AND BLINDS EXPRESS LIMITED

Company number 10985446

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-24
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
  • GBP 100