Insolvency. Brought down date: 2023-08-23. |
2023-10-30 |
View Report |
Address. Old address: 10 Imperial Road Matlock Derbyshire DE4 3NL England. New address: 1 Queen Street Bristol BS2 0HQ. Change date: 2022-09-23. |
2022-09-23 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-09-13 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-09-13 |
View Report |
Resolution. Description: Resolutions. |
2022-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-06 |
View Report |
Accounts. Accounts type small. |
2021-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-23 |
View Report |
Accounts. Accounts type small. |
2020-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-18 |
View Report |
Accounts. Accounts type small. |
2019-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-06 |
View Report |
Accounts. Accounts type small. |
2018-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-08 |
View Report |
Accounts. Accounts type small. |
2017-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-06 |
View Report |
Officers. Change date: 2016-11-22. Officer name: Mr Richard Charles Taylor. |
2016-11-22 |
View Report |
Officers. Officer name: Mr Mark Anthony Pass. Change date: 2016-11-09. |
2016-11-22 |
View Report |
Officers. Officer name: Mr Richard Charles Taylor. Change date: 2016-11-22. |
2016-11-22 |
View Report |
Accounts. Accounts type small. |
2016-09-18 |
View Report |
Mortgage. Charge number: 1. |
2016-06-24 |
View Report |
Address. Old address: Stubben Edge Hall Stubben Edge Ashover Chesterfield Derbyshire S45 0EU. New address: 10 Imperial Road Matlock Derbyshire DE4 3NL. Change date: 2016-04-04. |
2016-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-18 |
View Report |
Accounts. Accounts type full. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-23 |
View Report |
Accounts. Accounts type full. |
2014-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-18 |
View Report |
Accounts. Accounts type full. |
2013-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-20 |
View Report |
Accounts. Accounts type small. |
2012-09-24 |
View Report |
Officers. Officer name: Michael Pass. |
2012-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-12 |
View Report |
Accounts. Accounts type small. |
2011-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-23 |
View Report |
Accounts. Accounts type small. |
2010-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-23 |
View Report |
Accounts. Accounts type small. |
2009-11-05 |
View Report |
Annual return. Legacy. |
2009-02-06 |
View Report |
Accounts. Accounts type small. |
2008-11-01 |
View Report |
Resolution. Description: Resolutions. |
2008-10-14 |
View Report |
Annual return. Legacy. |
2007-12-12 |
View Report |
Accounts. Accounts type small. |
2007-10-28 |
View Report |
Annual return. Legacy. |
2006-12-21 |
View Report |
Accounts. Accounts type small. |
2006-11-04 |
View Report |
Annual return. Legacy. |
2006-01-27 |
View Report |
Accounts. Accounts type small. |
2005-11-07 |
View Report |
Annual return. Legacy. |
2004-12-20 |
View Report |
Accounts. Accounts type full. |
2004-10-27 |
View Report |
Annual return. Legacy. |
2003-12-31 |
View Report |
Change of name. Description: Company name changed national floorcoverings group li mited\certificate issued on 12/12/03. |
2003-12-12 |
View Report |