(AD01) Registered office address changed from Izabella House Regent Place Birmingham B1 3NJ England to Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2024-11-14
filed on: 14th, November 2024
| address
|
Free Download
(3 pages)
|
(CERTNM) Company name changed at flooring contracts LTDcertificate issued on 24/06/24
filed on: 24th, June 2024
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2024
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2024-06-14
filed on: 14th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024-05-07
filed on: 14th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from A.T. Flooring Contracts Ltd Tenax Road Trafford Park Manchester M17 1JT England to Izabella House Regent Place Birmingham B1 3NJ on 2024-06-14
filed on: 14th, June 2024
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-06-14
filed on: 14th, June 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2024-06-14
filed on: 14th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024-06-14
filed on: 14th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-06-14
filed on: 14th, June 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-06-14
filed on: 14th, June 2024
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Christie Way Manchester M21 7QY England to A.T. Flooring Contracts Ltd Tenax Road Trafford Park Manchester M17 1JT on 2023-11-10
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 26th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-05-07
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107599270004, created on 2023-02-20
filed on: 20th, February 2023
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 107599270003, created on 2023-02-20
filed on: 20th, February 2023
| mortgage
|
Free Download
(21 pages)
|
(PSC04) Change to a person with significant control 2022-11-25
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-11-25
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-11-25
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-11-25
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 27th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-05-07
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107599270002, created on 2022-01-27
filed on: 27th, January 2022
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2021-05-07
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-05-07
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 13 Southgate Urmston Manchester M41 9FS England to 7 Christie Way Manchester M21 7QY on 2019-10-16
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107599270001 in full
filed on: 16th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-07
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 16th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-05-07
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107599270001, created on 2017-12-08
filed on: 12th, December 2017
| mortgage
|
Free Download
(53 pages)
|
(AD01) Registered office address changed from Taxassist Accountants 23 Flixton Road Manchester M41 5AW England to 13 Southgate Urmston Manchester M41 9FS on 2017-09-13
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, May 2017
| incorporation
|
Free Download
|