CHORLEYWOOD FLOORING LIMITED

05087719
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP

Documents

Documents
Date Category Description Pages
21 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
01 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 May 2015 insolvency Liquidation Court Order Miscellaneous 17 Buy now
01 May 2015 insolvency Liquidation Miscellaneous 1 Buy now
21 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
21 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
21 Apr 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jun 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
12 Jun 2014 insolvency Liquidation Court Order Miscellaneous 13 Buy now
12 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
05 Sep 2013 insolvency Liquidation Court Order Miscellaneous 22 Buy now
05 Sep 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
05 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
10 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Feb 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
09 Feb 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Feb 2011 resolution Resolution 1 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
13 Nov 2009 accounts Annual Accounts 6 Buy now
31 Mar 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
01 Nov 2008 accounts Annual Accounts 11 Buy now
20 Jun 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
15 May 2008 officers Appointment terminated secretary naomi reeve 1 Buy now
07 May 2008 officers Secretary appointed meades & companmy secretarial LIMITED 2 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from 146 queens road watford herts WD17 2NX 1 Buy now
07 May 2008 officers Director appointed stuart russell 2 Buy now
07 May 2008 officers Appointment terminated director alex wallbank 1 Buy now
24 Jan 2008 accounts Annual Accounts 7 Buy now
28 Apr 2007 annual-return Return made up to 30/03/07; full list of members 6 Buy now
23 Jan 2007 accounts Annual Accounts 6 Buy now
11 Apr 2006 annual-return Return made up to 30/03/06; full list of members 8 Buy now
31 Jan 2006 officers New secretary appointed 2 Buy now
31 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 3 new parade chorleywood herts WD3 5NJ 1 Buy now
26 Jan 2006 accounts Amended Accounts 6 Buy now
03 Nov 2005 accounts Annual Accounts 12 Buy now
01 Apr 2005 annual-return Return made up to 30/03/05; full list of members 7 Buy now
12 May 2004 officers New secretary appointed;new director appointed 2 Buy now
12 May 2004 officers New director appointed 2 Buy now
06 Apr 2004 officers Secretary resigned 1 Buy now
06 Apr 2004 officers Director resigned 1 Buy now
30 Mar 2004 incorporation Incorporation Company 9 Buy now