FLOOR CONTRACTS LTD.

C/O Monetta Llp C/O Monetta Llp, Ashton-Under-Lyne, OL6 7NQ, United Kingdom
StatusACTIVE
Company No.05589300
CategoryPrivate Limited Company
Incorporated11 Oct 2005
Age18 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

FLOOR CONTRACTS LTD. is an active private limited company with number 05589300. It was incorporated 18 years, 7 months, 19 days ago, on 11 October 2005. The company address is C/O Monetta Llp C/O Monetta Llp, Ashton-under-lyne, OL6 7NQ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 07 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

Old address: C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR

New address: C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ

Change date: 2023-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-30

Old address: 122 Navigation Road Northwich Cheshire CW8 1BE

New address: C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2015

Action Date: 19 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond William Davey

Termination date: 2015-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 19 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond William Davey

Termination date: 2015-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond William Davey

Change date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Carl Andrew Hogan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 07/12/05 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Incorporation company

Date: 11 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST MEDICO-LEGAL LIMITED

BAKER TILLY,MANCHESTER,M3 3HF

Number:07804445
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIZZY HEIGHTS (GOLF) LIMITED

70 ATBARA ROAD,MIDDLESEX,TW11 9PD

Number:05758889
Status:ACTIVE
Category:Private Limited Company

FOXHILL MANOR LIMITED

FARNCOMBE HOUSE,BROADWAY,WR12 7LJ

Number:09592776
Status:ACTIVE
Category:Private Limited Company

GRAND 1956 LIMITED

5 NORTHEASE CLOSE,HOVE,BN3 8LJ

Number:08688420
Status:ACTIVE
Category:Private Limited Company

HARLEX TECHNOLOGIES LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL015638
Status:ACTIVE
Category:Limited Partnership

JUNERIO LIMITED

FLAT 4 WHITE HOUSE,CHELMSFORD,CM2 6FT

Number:11788217
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