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

Economy Flooring Ltd

Documents

Total Documents58
Total Pages238

Filing History

20 March 2024Confirmation statement made on 26 February 2024 with no updates
29 February 2024Total exemption full accounts made up to 31 May 2023
21 March 2023Confirmation statement made on 26 February 2023 with no updates
27 February 2023Total exemption full accounts made up to 31 May 2022
31 May 2022Total exemption full accounts made up to 31 May 2021
15 March 2022Confirmation statement made on 26 February 2022 with no updates
8 November 2021Confirmation statement made on 26 February 2021 with no updates
27 May 2021Total exemption full accounts made up to 31 May 2020
19 May 2020Confirmation statement made on 26 February 2020 with no updates
28 February 2020Total exemption full accounts made up to 31 May 2019
22 May 2019Compulsory strike-off action has been discontinued
21 May 2019First Gazette notice for compulsory strike-off
18 May 2019Confirmation statement made on 26 February 2019 with no updates
28 February 2019Total exemption full accounts made up to 31 May 2018
9 April 2018Confirmation statement made on 26 February 2018 with no updates
28 February 2018Total exemption full accounts made up to 31 May 2017
5 May 2017Confirmation statement made on 26 February 2017 with updates
5 May 2017Confirmation statement made on 26 February 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
27 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2014Total exemption small company accounts made up to 31 May 2013
15 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
15 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
28 February 2013Total exemption small company accounts made up to 31 May 2012
28 February 2013Total exemption small company accounts made up to 31 May 2012
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
16 November 2011Total exemption small company accounts made up to 31 May 2011
16 November 2011Total exemption small company accounts made up to 31 May 2011
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
10 February 2011Current accounting period extended from 28 February 2011 to 31 May 2011
10 February 2011Current accounting period extended from 28 February 2011 to 31 May 2011
12 August 2010Change of name notice
12 August 2010Company name changed metal energy trading LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
12 August 2010Change of name notice
12 August 2010Company name changed metal energy trading LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
6 August 2010Appointment of Mr Barry Evans as a director
6 August 2010Appointment of Mr Barry Evans as a director
5 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010
5 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010
5 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010
5 August 2010Termination of appointment of Graham Cowan as a director
5 August 2010Termination of appointment of Graham Cowan as a director
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing