S. D. P. FLOOR SCREEDS LIMITED
Status | LIQUIDATION |
Company No. | 05013826 |
Category | Private Limited Company |
Incorporated | 13 Jan 2004 |
Age | 20 years, 4 months, 15 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 06 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Liquidation in administration appointment of a replacement or additional administrator
Date: 18 May 2021
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 04 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 16 Jul 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 10 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 21 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration appointment of a replacement or additional administrator
Date: 13 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Liquidation in administration progress report
Date: 16 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 24 Apr 2019
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration statement of affairs with form attached
Date: 04 Apr 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration extension of time
Date: 01 Apr 2019
Category: Insolvency
Sub Category: Administration
Type: AM05
Documents
Liquidation in administration proposals
Date: 13 Feb 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 03 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050138260004
Documents
Mortgage satisfy charge full
Date: 15 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050138260003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050138260002
Documents
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
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
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
Mortgage create with deed with charge number
Date: 26 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050138260003
Documents
Mortgage create with deed with charge number
Date: 21 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050138260002
Documents
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
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
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
Legacy
Date: 24 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
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
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
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
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
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
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
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
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
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
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
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) |
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 09935692 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11233109 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALLAGAN HOUSE BALLAGAN FARM,INVERNESS,IV2 5EL
Number: | SC593686 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |