H FLOYD LIMITED

C/O Johnston Carmichael Office G08 Ground Floor Birchin Court C/O Johnston Carmichael Office G08 Ground Floor Birchin Court, London, EC3V 9DU
StatusLIQUIDATION
Company No.09660920
CategoryPrivate Limited Company
Incorporated29 Jun 2015
Age9 years, 11 days
JurisdictionEngland Wales

SUMMARY

H FLOYD LIMITED is an liquidation private limited company with number 09660920. It was incorporated 9 years, 11 days ago, on 29 June 2015. The company address is C/O Johnston Carmichael Office G08 Ground Floor Birchin Court C/O Johnston Carmichael Office G08 Ground Floor Birchin Court, London, EC3V 9DU.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 19 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2024

Action Date: 05 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-16

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-10

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2020

Action Date: 12 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-12

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harrison Brian Floyd

Notification date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Incorporation company

Date: 29 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANBURY SHEDS LIMITED

78 MALDON ROAD,CHELMSFORD,CM3 4QW

Number:09992862
Status:ACTIVE
Category:Private Limited Company

EMPIRE CAR SALES (NE) LTD

TUNDRY WAY,NEWCASTLE UPON TYNE,NE21 5SJ

Number:08154984
Status:ACTIVE
Category:Private Limited Company

ENZONE HOLDINGS LIMITED

C/O FRP ADVISORY LLP 2ND FLOOR,BIRMINGHAM,B3 2HB

Number:06116824
Status:LIQUIDATION
Category:Private Limited Company

LK COATINGS LTD

17 ABBOTS LEYS ROAD ABBOTS LEYS ROAD,CHELTENHAM,GL54 5QG

Number:10956205
Status:ACTIVE
Category:Private Limited Company

RICCO & TESORO LIMITED

MHZ2116 RM B,GRANGETOWN,CF11 7AW

Number:06696156
Status:ACTIVE
Category:Private Limited Company

STUDY ATLAS LIMITED

TUS PARK,NEWCASTLE UPON TYNE,NE1 5JE

Number:10110424
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