About

Registered Number: 01687815
Date of Incorporation: 20/12/1982 (41 years and 5 months ago)
Company Status: VoluntaryArrangement
Registered Address: Unit 25 Monkspath Business Park, Highlands Road, Shirley, Solihull, West Midlands, B90 4NZ

 

Based in Solihull, Floor Restorations Ltd was established in 1982, it's status is listed as "VoluntaryArrangement". We don't currently know the number of employees at this business. Floor Restorations Ltd has one director listed as Walker, Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Joan N/A 22 August 2000 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
AA - Annual Accounts 30 July 2020
CVA1 - N/A 27 March 2020
MR01 - N/A 04 February 2020
CS01 - N/A 31 October 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 31 May 2018
AA01 - Change of accounting reference date 24 April 2018
AA01 - Change of accounting reference date 12 April 2018
CS01 - N/A 10 October 2017
CH01 - Change of particulars for director 04 October 2017
CH01 - Change of particulars for director 04 October 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 26 October 2016
MR01 - N/A 04 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 April 2015
MR01 - N/A 18 February 2015
AR01 - Annual Return 31 October 2014
MR04 - N/A 26 September 2014
MR04 - N/A 26 September 2014
MR04 - N/A 26 September 2014
MR04 - N/A 26 September 2014
MR04 - N/A 13 March 2014
AA - Annual Accounts 07 February 2014
MR01 - N/A 14 December 2013
AR01 - Annual Return 31 October 2013
AP01 - Appointment of director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AD01 - Change of registered office address 24 October 2013
MR01 - N/A 06 August 2013
MR01 - N/A 28 June 2013
AA - Annual Accounts 03 June 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AA01 - Change of accounting reference date 07 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 02 November 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 01 October 2003
395 - Particulars of a mortgage or charge 06 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 04 November 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 05 November 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 31 August 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 04 November 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 31 October 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 04 October 1996
395 - Particulars of a mortgage or charge 12 February 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 02 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 24 October 1994
363s - Annual Return 16 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
AA - Annual Accounts 16 November 1993
288 - N/A 21 October 1993
363a - Annual Return 25 January 1993
AA - Annual Accounts 21 September 1992
AA - Annual Accounts 26 June 1992
AA - Annual Accounts 26 June 1992
288 - N/A 26 June 1992
287 - Change in situation or address of Registered Office 26 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1992
363a - Annual Return 14 January 1992
395 - Particulars of a mortgage or charge 30 December 1991
395 - Particulars of a mortgage or charge 03 December 1991
288 - N/A 12 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1991
363 - Annual Return 19 April 1991
AA - Annual Accounts 09 October 1989
363 - Annual Return 09 October 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
AA - Annual Accounts 29 February 1988
288 - N/A 29 February 1988
363 - Annual Return 29 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 February 1988
287 - Change in situation or address of Registered Office 05 November 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987
NEWINC - New incorporation documents 20 December 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2020 Outstanding

N/A

A registered charge 27 June 2016 Outstanding

N/A

A registered charge 13 February 2015 Outstanding

N/A

A registered charge 13 December 2013 Outstanding

N/A

A registered charge 02 August 2013 Outstanding

N/A

A registered charge 26 June 2013 Outstanding

N/A

Debenture 04 August 2003 Fully Satisfied

N/A

Legal charge 04 August 2003 Fully Satisfied

N/A

Single debenture 25 January 1996 Fully Satisfied

N/A

Mortgage debenture 19 December 1991 Fully Satisfied

N/A

Legal mortgage 26 November 1991 Fully Satisfied

N/A

Debenture 30 August 1985 Fully Satisfied

N/A

Legal charge 19 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.