MULTIFLOR LIMITED

Unit 28 Strawberry Meadows Business Park Unit 28 Strawberry Meadows Business Park, Chorley, PR7 6FL, Lancashire, England
StatusACTIVE
Company No.08172324
CategoryPrivate Limited Company
Incorporated08 Aug 2012
Age11 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

MULTIFLOR LIMITED is an active private limited company with number 08172324. It was incorporated 11 years, 10 months, 11 days ago, on 08 August 2012. The company address is Unit 28 Strawberry Meadows Business Park Unit 28 Strawberry Meadows Business Park, Chorley, PR7 6FL, Lancashire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

New address: Unit 28 Strawberry Meadows Business Park Berry Way, Euxton Chorley Lancashire PR7 6FL

Change date: 2024-01-03

Old address: Unit 28 Chorley Business & Technology Centre East Terrace, Euxton Lane, Euxton Chorley Lancashire PR7 6TE England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081723240001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

New address: Unit 28 Chorley Business & Technology Centre East Terrace, Euxton Lane, Euxton Chorley Lancashire PR7 6TE

Change date: 2016-06-15

Old address: 6 Goldfinch Court Gillibrand South Chorley Lancashire PR7 2RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081723240001

Charge creation date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

Old address: 7 Goldfinch Court Chorley Lancashire PR7 2RG

Change date: 2015-09-01

New address: 6 Goldfinch Court Gillibrand South Chorley Lancashire PR7 2RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Benjamin Carl Bjork

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr John Irvine

Documents

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SAINTS RESIDENTS (MAIDENHEAD) LIMITED

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:01053973
Status:ACTIVE
Category:Private Limited Company

ECS CONSULTING LIMITED

ECS HOUSE 4 ELM COURT COPSE DRIVE,COVENTRY,CV5 9RG

Number:04535125
Status:ACTIVE
Category:Private Limited Company

PROCEDURAL LIMITED

5 CARRWOOD PARK SELBY ROAD,LEEDS,LS15 4LG

Number:09597164
Status:ACTIVE
Category:Private Limited Company

RISK BIZ LIMITED

44 RIDGEWAY,NORTHAMPTON,NN3 3AN

Number:06609352
Status:ACTIVE
Category:Private Limited Company

S & T TAXIS LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:06470755
Status:ACTIVE
Category:Private Limited Company

TOOLINK LTD

TEMPLEBACK FIRST FLOOR, TEMPLEBACK,BRISTOL,BS1 6FL

Number:03876198
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