S. D. P. FLOOR SCREEDS LIMITED

Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
StatusLIQUIDATION
Company No.05013826
CategoryPrivate Limited Company
Incorporated13 Jan 2004
Age20 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

S. D. P. FLOOR SCREEDS LIMITED is an liquidation private limited company with number 05013826. It was incorporated 20 years, 4 months, 15 days ago, on 13 January 2004. The company address is Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2024

Action Date: 03 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2023

Action Date: 03 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 06 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2022

Action Date: 03 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-03

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 18 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 21 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 13 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 24 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 04 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration extension of time

Date: 01 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM05

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ

Old address: 78 Birmingham Street Oldbury West Midlands B69 4EB England

Change date: 2019-01-10

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-26

Charge number: 050138260005

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Lmbert

Change date: 2018-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Lmbert

Notification date: 2018-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen David Paul

Cessation date: 2018-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050138260004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050138260003

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Paul

Termination date: 2018-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-22

Officer name: Stephanie Ann Paul

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Lambert

Appointment date: 2018-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Ann Paul

Termination date: 2018-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-23

Officer name: Sean William O'connor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-22

Officer name: Mr Sean William O'connor

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2017

Action Date: 14 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050138260004

Charge creation date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Mrs Stephanie Ann Paul

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Mr Sean William O'connor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Old address: Unit 19F Cobbett Road, Zone 1 Burntwood Business Park Burntwood Staffordshire WS7 3GL

Change date: 2015-03-11

New address: 78 Birmingham Street Oldbury West Midlands B69 4EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050138260002

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jul 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-28

Old address: Unit 1 Key Point Lower Keys Business Park Hednesford Staffordshire WS12 2FN

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050138260003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050138260002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 24 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s d p flowscreed LIMITED\certificate issued on 10/03/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: office 2 pheonix house hyssop close cannock staffordshire WS11 7GA

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 29/01/04 from: baldwin and co 49 wellington road bilston west midlands WV14 6AH

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 18/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 13 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC TENNIS AND SPORTS CLUB

64 BENEDICT STREET,GLASTONBURY,BA6 9EY

Number:09425179
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ARMOND TRANSPORT LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:09935692
Status:ACTIVE
Category:Private Limited Company

BE LEAN AGILE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11233109
Status:ACTIVE
Category:Private Limited Company

CLAVA PODS LIMITED

BALLAGAN HOUSE BALLAGAN FARM,INVERNESS,IV2 5EL

Number:SC593686
Status:ACTIVE
Category:Private Limited Company

PROVENCE TRADING LTD

140 HAUNCH LANE,BIRMINGHAM,B13 0PY

Number:09181590
Status:ACTIVE
Category:Private Limited Company

STREAMLINE COORDINATION LIMITED

40 WANNERTON ROAD,KIDDERMINSTER,DY10 3NG

Number:06959408
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