Download leads from Nexok and grow your business. Find out more

The Flooring Co (UK) Limited

Documents

Total Documents121
Total Pages619

Filing History

23 September 2020Satisfaction of charge 057661080002 in full
10 August 2020Confirmation statement made on 29 July 2020 with no updates
26 March 2020Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2020
16 December 2019Total exemption full accounts made up to 31 March 2019
29 July 2019Confirmation statement made on 29 July 2019 with updates
8 April 2019Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2019
20 February 2019Confirmation statement made on 3 February 2019 with no updates
26 November 2018Total exemption full accounts made up to 31 March 2018
19 September 2018Registered office address changed from Bank Chambers Main Road Biggin Hill Westerham Kent TN16 3BA England to 56-58 Factory Lane Croydon CR0 3RL on 19 September 2018
3 April 2018Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2018
7 February 2018Confirmation statement made on 3 February 2018 with no updates
4 January 2018Total exemption full accounts made up to 31 March 2017
4 January 2018Total exemption full accounts made up to 31 March 2017
27 March 2017Registration of charge 057661080002, created on 24 March 2017
27 March 2017Registration of charge 057661080002, created on 24 March 2017
9 March 2017Notice to Registrar of companies voluntary arrangement taking effect
9 March 2017Notice to Registrar of companies voluntary arrangement taking effect
15 February 2017Confirmation statement made on 3 February 2017 with updates
15 February 2017Confirmation statement made on 3 February 2017 with updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
31 March 2016Satisfaction of charge 1 in full
31 March 2016Satisfaction of charge 1 in full
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 February 2016Registered office address changed from 21 Stafford Road Croydon Surrey CR0 4NG England to Bank Chambers Main Road Biggin Hill Westerham Kent TN16 3BA on 29 February 2016
29 February 2016Registered office address changed from 21 Stafford Road Croydon Surrey CR0 4NG England to Bank Chambers Main Road Biggin Hill Westerham Kent TN16 3BA on 29 February 2016
29 July 2015Total exemption small company accounts made up to 31 March 2015
29 July 2015Total exemption small company accounts made up to 31 March 2015
16 March 2015Registered office address changed from 73-75 High Street Stevenage Hertfordshire SG1 3HR to 21 Stafford Road Croydon Surrey CR0 4NG on 16 March 2015
16 March 2015Registered office address changed from 73-75 High Street Stevenage Hertfordshire SG1 3HR to 21 Stafford Road Croydon Surrey CR0 4NG on 16 March 2015
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
21 November 2014Appointment of Mr John Edward Butt as a director on 17 November 2014
21 November 2014Termination of appointment of Terence Hecquet as a director on 17 November 2014
21 November 2014Appointment of Mr John Edward Butt as a director on 17 November 2014
21 November 2014Termination of appointment of Terence Hecquet as a director on 17 November 2014
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
31 December 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012
31 December 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012
31 December 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/12/2012
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/12/2012
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/12/2012
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
3 January 2012Total exemption small company accounts made up to 31 March 2011
3 January 2012Total exemption small company accounts made up to 31 March 2011
3 November 2011Registered office address changed from , Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA on 3 November 2011
3 November 2011Registered office address changed from , Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA on 3 November 2011
3 November 2011Registered office address changed from , Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA on 3 November 2011
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
1 February 2011Appointment of Mr Terence Hecquet as a director
1 February 2011Appointment of Mr Terence Hecquet as a director
18 January 2011Termination of appointment of Alexandra Mcmillan as a director
18 January 2011Termination of appointment of Alexandra Mcmillan as a director
8 December 2010Total exemption small company accounts made up to 31 March 2010
8 December 2010Total exemption small company accounts made up to 31 March 2010
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
5 February 2010Director's details changed for Ms Alexandra Mcmillan on 5 February 2010
5 February 2010Director's details changed for Ms Alexandra Mcmillan on 5 February 2010
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
5 February 2010Director's details changed for Ms Alexandra Mcmillan on 5 February 2010
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
22 January 2010Total exemption small company accounts made up to 30 April 2009
22 January 2010Total exemption small company accounts made up to 30 April 2009
16 December 2009Current accounting period shortened from 30 April 2010 to 31 March 2010
16 December 2009Current accounting period shortened from 30 April 2010 to 31 March 2010
28 March 2009Company name changed the flooring co (south east) LIMITED\certificate issued on 31/03/09
28 March 2009Company name changed the flooring co (south east) LIMITED\certificate issued on 31/03/09
18 March 2009Particulars of a mortgage or charge / charge no: 1
18 March 2009Particulars of a mortgage or charge / charge no: 1
11 February 2009Company name changed the floring co LIMITED\certificate issued on 12/02/09
11 February 2009Company name changed the floring co LIMITED\certificate issued on 12/02/09
4 February 2009Return made up to 02/02/09; full list of members
4 February 2009Return made up to 02/02/09; full list of members
27 December 2008Total exemption small company accounts made up to 30 April 2008
27 December 2008Total exemption small company accounts made up to 30 April 2008
10 November 2008Appointment terminated director stephen miller
10 November 2008Ad 07/11/08\gbp si 1@1=1\gbp ic 1/2\
10 November 2008Appointment terminated secretary sarah-jane everard
10 November 2008Ad 07/11/08\gbp si 1@1=1\gbp ic 1/2\
10 November 2008Director appointed ms alexandra mcmillan
10 November 2008Appointment terminated secretary sarah-jane everard
10 November 2008Director appointed ms alexandra mcmillan
10 November 2008Appointment terminated director stephen miller
9 April 2008Return made up to 03/04/08; full list of members
9 April 2008Return made up to 03/04/08; full list of members
10 January 2008New secretary appointed
10 January 2008New director appointed
10 January 2008New secretary appointed
10 January 2008Director resigned
10 January 2008Secretary resigned
10 January 2008Director resigned
10 January 2008New director appointed
10 January 2008Secretary resigned
18 December 2007Company name changed GH1 LIMITED\certificate issued on 18/12/07
18 December 2007Company name changed GH1 LIMITED\certificate issued on 18/12/07
22 October 2007Total exemption small company accounts made up to 30 April 2007
22 October 2007Total exemption small company accounts made up to 30 April 2007
11 April 2007Return made up to 03/04/07; full list of members
11 April 2007Return made up to 03/04/07; full list of members
25 May 2006Registered office changed on 25/05/06 from: 54 paynesfield rd, tatsfield, surrey, TN16 2BG
25 May 2006Registered office changed on 25/05/06 from: 54 paynesfield rd, tatsfield, surrey, TN16 2BG
3 April 2006Incorporation
3 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing