GCN FLOORING LIMITED
Status | ACTIVE |
Company No. | 03218222 |
Category | Private Limited Company |
Incorporated | 28 Jun 1996 |
Age | 27 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GCN FLOORING LIMITED is an active private limited company with number 03218222. It was incorporated 27 years, 10 months, 13 days ago, on 28 June 1996. The company address is 1-3 Woodford Avenue 1-3 Woodford Avenue, Ilford, IG2 6UF, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change account reference date company previous shortened
Date: 25 Feb 2022
Action Date: 29 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-30
New date: 2021-05-29
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jamie Nisbett
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change person director company with change date
Date: 15 May 2013
Action Date: 15 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-15
Officer name: Jamie Nisbett
Documents
Change person secretary company with change date
Date: 15 May 2013
Action Date: 15 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lissa Margaret Nisbett
Change date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Change person secretary company with change date
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lissa Margaret Nisbett
Change date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Jamie Nisbett
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary janet nisbett
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey nisbett
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed lissa margaret nisbett
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/08/07--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 15 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; full list of members; amend
Documents
Accounts with accounts type small
Date: 04 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with accounts type small
Date: 14 Sep 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 28 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; no change of members
Documents
Accounts with accounts type small
Date: 21 Feb 1999
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 20 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; full list of members
Documents
Legacy
Date: 03 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; full list of members
Documents
Legacy
Date: 04 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Jul 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/97 to 31/05/97
Documents
Legacy
Date: 21 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
ARK CONSTRUCTION (NORTH WEST) LIMITED
UNIT 9 SHORTRIDGE ROAD, MARTON,LANCASHIRE,FY4 4PZ
Number: | 04622852 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WATFORD WAY,LONDON,NW4 3JH
Number: | 11961572 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 7 & 8 BROOKFIELD TRADE CENTRE,LIVERPOOL,L9 7AS
Number: | 05460908 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY STATION HOUSE,LONDON,WC1V 6AX
Number: | 08119740 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 HUGH STREET,LONDON,SW1V 4ER
Number: | 06055791 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SWIFT INDUSTRIAL FLOORING LIMITED
19 VICTORIA STREET,BURNHAM-ON-SEA,TA8 1AL
Number: | 02563448 |
Status: | ACTIVE |
Category: | Private Limited Company |