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

Floor Lay Ltd

Documents

Total Documents50
Total Pages209

Filing History

3 June 2023Confirmation statement made on 2 June 2023 with no updates
20 March 2023Total exemption full accounts made up to 30 June 2022
13 June 2022Confirmation statement made on 2 June 2022 with no updates
21 March 2022Total exemption full accounts made up to 30 June 2021
11 June 2021Total exemption full accounts made up to 30 June 2020
3 June 2021Confirmation statement made on 2 June 2021 with no updates
30 June 2020Confirmation statement made on 2 June 2020 with no updates
13 March 2020Total exemption full accounts made up to 30 June 2019
21 August 2019Compulsory strike-off action has been discontinued
20 August 2019First Gazette notice for compulsory strike-off
19 August 2019Confirmation statement made on 2 June 2019 with no updates
22 March 2019Total exemption full accounts made up to 30 June 2018
30 July 2018Confirmation statement made on 2 June 2018 with no updates
18 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-15
15 June 2018Registered office address changed from 341 Thornaby Road Thornaby Stockton-on-Tees Cleveland TS17 8PL England to 46 Teesdale Avenue Billingham Stockton-on-Tees TS23 1NN on 15 June 2018
30 March 2018Total exemption full accounts made up to 30 June 2017
28 July 2017Notification of Christopher John Newall as a person with significant control on 28 July 2017
28 July 2017Confirmation statement made on 2 June 2017 with no updates
28 July 2017Notification of Carrie Newall as a person with significant control on 28 July 2017
28 July 2017Notification of Carrie Newall as a person with significant control on 2 June 2017
28 July 2017Confirmation statement made on 2 June 2017 with no updates
28 July 2017Notification of Christopher John Newall as a person with significant control on 2 June 2017
2 March 2017Total exemption small company accounts made up to 30 June 2016
2 March 2017Total exemption small company accounts made up to 30 June 2016
12 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
12 July 2016Registered office address changed from 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN England to 341 Thornaby Road Thornaby Stockton-on-Tees Cleveland TS17 8PL on 12 July 2016
12 July 2016Registered office address changed from 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN England to 341 Thornaby Road Thornaby Stockton-on-Tees Cleveland TS17 8PL on 12 July 2016
12 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
25 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 100
25 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 100
10 June 2015Appointment of Mr Christopher Newall as a director on 3 June 2015
10 June 2015Appointment of Mr Christopher Newall as a director on 3 June 2015
10 June 2015Appointment of Mrs Carrie Newall as a director on 3 June 2015
10 June 2015Appointment of Mrs Carrie Newall as a director on 3 June 2015
10 June 2015Appointment of Mr Christopher Newall as a director on 3 June 2015
10 June 2015Appointment of Mrs Carrie Newall as a director on 3 June 2015
3 June 2015Registered office address changed from 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN England to 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN on 3 June 2015
3 June 2015Registered office address changed from 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN England to 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN on 3 June 2015
3 June 2015Registered office address changed from 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN England to 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN on 3 June 2015
2 June 2015Termination of appointment of Cosec Limited as a director on 2 June 2015
2 June 2015Termination of appointment of Cosec Limited as a director on 2 June 2015
2 June 2015Termination of appointment of Cosec Limited as a secretary on 2 June 2015
2 June 2015Termination of appointment of James Stuart Mcmeekin as a director on 2 June 2015
2 June 2015Termination of appointment of Cosec Limited as a director on 2 June 2015
2 June 2015Termination of appointment of Cosec Limited as a secretary on 2 June 2015
2 June 2015Termination of appointment of James Stuart Mcmeekin as a director on 2 June 2015
2 June 2015Termination of appointment of Cosec Limited as a secretary on 2 June 2015
2 June 2015Termination of appointment of James Stuart Mcmeekin as a director on 2 June 2015
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1
Sign up now to grow your client base. Plans & Pricing