ST FLOORING (SOUTHERN) LTD

26/28 Goodall Street, Walsall, WS1 1QL, West Midlands
StatusLIQUIDATION
Company No.06086907
CategoryPrivate Limited Company
Incorporated06 Feb 2007
Age17 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

ST FLOORING (SOUTHERN) LTD is an liquidation private limited company with number 06086907. It was incorporated 17 years, 4 months, 24 days ago, on 06 February 2007. The company address is 26/28 Goodall Street, Walsall, WS1 1QL, West Midlands.



Company Fillings

Liquidation voluntary statement of affairs

Date: 25 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-25

Old address: 11D High Street Halling Rochester Kent ME2 1BW United Kingdom

New address: 26/28 Goodall Street Walsall West Midlands WS1 1QL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-09

Officer name: Mr Steven Tilbury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-04

Old address: 6 Demelza Close Cuxton Rochester Kent ME2 1ED United Kingdom

New address: 11D High Street Halling Rochester Kent ME2 1BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-17

Old address: 137 High Street Halling Rochester Kent ME2 1BT

New address: 6 Demelza Close Cuxton Rochester Kent ME2 1ED

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-22

Officer name: Mr Steven Tilbury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2012

Action Date: 30 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-21

Old address: 90/92 King Street Maidstone Kent ME14 1BH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Mr Steven Tilbury

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Steven Tilbury

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-01

Old address: 7 Wendover Close, Halling Rochester Kent ME2 1NH

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shelley Tilbury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2011

Action Date: 06 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-06

Officer name: Shelley Canter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-06

Officer name: Steven Tilbury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/05/08

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 06 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE CHECK CONSULTING LIMITED

1 CHURCH LANE,BARNSLEY,S70 5LQ

Number:09916403
Status:ACTIVE
Category:Private Limited Company

E'KNECT ENERGY & ELECTRICAL SERVICES LTD

79 CONWAY AVENUE,DERBY,DE72 3GR

Number:11264766
Status:ACTIVE
Category:Private Limited Company

HIKMA ACQUISITIONS (UK) LIMITED

1 NEW BURLINGTON PLACE,LONDON,W1S 2HR

Number:05918270
Status:ACTIVE
Category:Private Limited Company

JOHN FOAT ARCHITECTS LIMITED

54 SCOTLAND STREET,BRIGHTON,BN2 9WA

Number:08438065
Status:ACTIVE
Category:Private Limited Company

JW ACCOUNTING MANAGEMENT LIMITED

12 MARSDEN DRIVE,SCUNTHORPE,DN15 8AD

Number:07984520
Status:ACTIVE
Category:Private Limited Company

RECOGNISE THE PROGRAMMING LIMITED

153-159 BOW ROAD,BOW,E3 2SE

Number:11061766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source