NATURAL FLOORING SOLUTION - History of Changes


DateDescription
2023-04-07 delete address HILL QUAYS 14 COMMERCIAL STREET MANCHESTER ENGLAND M15 4PZ
2023-04-07 insert address THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BG
2023-04-07 update company_status Active - Proposal to Strike off => Liquidation
2023-04-07 update registered_address
2022-11-13 delete address Hill Quays, 14 Commercial Street, Manchester, M15 4PZ
2022-11-13 delete phone 0333 240 1332
2022-11-13 insert address 83 Ducie St, Manchester, M3 2JQ
2022-11-13 update description
2022-11-13 update primary_contact Hill Quays, 14 Commercial Street Manchester M15 4PZ => 83 Ducie St, Manchester, M3 2JQ
2022-11-09 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM HILL QUAYS 14 COMMERCIAL STREET MANCHESTER M15 4PZ ENGLAND
2022-11-09 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-11-09 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-10-12 delete contact_pages_linkeddomain naturalwoodfloorproducts.co.uk
2022-10-12 delete index_pages_linkeddomain naturalwoodfloorproducts.co.uk
2022-10-12 delete terms_pages_linkeddomain naturalwoodfloorproducts.co.uk
2022-10-12 insert phone 0333 240 1332
2022-09-11 delete source_ip 185.119.174.143
2022-09-11 insert source_ip 92.205.130.70
2021-07-07 update account_category null => MICRO ENTITY
2020-12-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-17 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address 275 DEANSGATE OFFICE 115 MANCHESTER M3 4EL
2020-05-07 insert address HILL QUAYS 14 COMMERCIAL STREET MANCHESTER ENGLAND M15 4PZ
2020-05-07 update registered_address
2020-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 275 DEANSGATE OFFICE 115 MANCHESTER M3 4EL
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-03-17 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-10 update statutory_documents FIRST GAZETTE
2019-06-17 update statutory_documents DIRECTOR APPOINTED MR RICHARD BENBRAHIM MEDDANI
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN FORAN
2019-06-02 delete contact_pages_linkeddomain mobilephoneappsltd.co.uk
2019-06-02 delete index_pages_linkeddomain mobilephoneappsltd.co.uk
2019-06-02 delete terms_pages_linkeddomain mobilephoneappsltd.co.uk
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-19 update statutory_documents DIRECTOR APPOINTED MS KATHRYN LOUISE FORAN
2018-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MEDDANI
2018-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-08 update company_status Active - Proposal to Strike off => Active
2017-05-17 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-04-18 update statutory_documents FIRST GAZETTE
2017-01-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-08 update accounts_last_madeup_date 2015-01-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update account_ref_month 1 => 3
2016-12-20 update accounts_next_due_date 2016-10-31 => 2016-12-31
2016-10-06 update statutory_documents PREVEXT FROM 31/01/2016 TO 31/03/2016
2016-07-07 delete source_ip 79.170.44.113
2016-07-07 insert source_ip 185.119.174.143
2016-05-13 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-05-13 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-04-05 update statutory_documents 30/01/16 FULL LIST
2016-04-03 delete support_emails su..@floorsandingleeds.co.uk
2016-04-03 insert general_emails in..@naturalflooringsolutions.co.uk
2016-04-03 delete email su..@floorsandingleeds.co.uk
2016-04-03 delete phone 0113 322 7152
2016-04-03 insert email in..@naturalflooringsolutions.co.uk
2016-04-03 insert phone 0113 467 9933
2015-12-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-12-08 update accounts_last_madeup_date null => 2015-01-31
2015-12-08 update accounts_next_due_date 2015-10-30 => 2016-10-31
2015-11-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-11-03 delete support_emails su..@naturalflooringsolutions.co.uk
2015-11-03 insert support_emails su..@floorsandingleeds.co.uk
2015-11-03 delete email su..@naturalflooringsolutions.co.uk
2015-11-03 insert email su..@floorsandingleeds.co.uk
2015-08-07 update robots_txt_status www.naturalflooringsolutions.co.uk: 404 => 200
2015-03-07 delete address 275 DEANSGATE OFFICE 115 MANCHESTER ENGLAND M3 4EL
2015-03-07 insert address 275 DEANSGATE OFFICE 115 MANCHESTER M3 4EL
2015-03-07 insert sic_code 81229 - Other building and industrial cleaning activities
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-10 update statutory_documents 30/01/15 FULL LIST
2014-01-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION