C & A FLOORING LTD

Register to unlock more data on OkredoRegister

C & A FLOORING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03520524

Incorporation date

03/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1998)
dot icon25/04/2025
Liquidators' statement of receipts and payments to 2025-02-15
dot icon16/04/2024
Liquidators' statement of receipts and payments to 2024-02-15
dot icon26/04/2023
Liquidators' statement of receipts and payments to 2023-02-15
dot icon18/05/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/02/2022
Registered office address changed from 12 Sutherland Avenue Monmore Green Wolverhampton West Midlands WV2 2JH to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-02-24
dot icon24/02/2022
Resolutions
dot icon24/02/2022
Statement of affairs
dot icon24/02/2022
Appointment of a voluntary liquidator
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon07/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon15/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon18/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon31/03/2014
Registered office address changed from Corby House 9 Littleton Drive Huntington Cannock Staffordshire WS12 4TS on 2014-03-31
dot icon18/11/2013
Termination of appointment of Gary Giles as a director
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Director's details changed for Mr Madan Chalotra on 2013-03-01
dot icon09/05/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon22/03/2010
Appointment of Gary Giles as a director
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Return made up to 03/03/09; no change of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 03/03/08; full list of members
dot icon02/09/2008
Appointment terminated director scott mckenna
dot icon16/04/2008
Director appointed scott mckenna
dot icon17/10/2007
Director resigned
dot icon15/10/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon15/10/2007
New secretary appointed;new director appointed
dot icon15/10/2007
Secretary resigned;director resigned
dot icon12/10/2007
Director resigned
dot icon01/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 03/03/07; full list of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: unit 6, littleton drive huntington cannock staffordshire WS12 4TS
dot icon25/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 03/03/06; no change of members
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/07/2005
Return made up to 03/03/05; no change of members
dot icon28/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 03/03/04; full list of members
dot icon15/03/2004
Accounts for a small company made up to 2003-03-31
dot icon03/06/2003
Return made up to 03/03/03; full list of members
dot icon26/09/2002
Accounts for a small company made up to 2002-03-31
dot icon26/09/2002
Registered office changed on 26/09/02 from: unit 4 cannock chase enterprise centre rugeley road hednesford cannock staffordshire WS12 5QU
dot icon21/02/2002
Return made up to 03/03/02; full list of members
dot icon29/11/2001
Accounts for a small company made up to 2001-03-31
dot icon23/02/2001
Return made up to 03/03/01; full list of members
dot icon19/12/2000
New director appointed
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon17/03/2000
Return made up to 03/03/00; full list of members
dot icon09/09/1999
Particulars of mortgage/charge
dot icon25/08/1999
Miscellaneous
dot icon11/08/1999
Accounts for a small company made up to 1999-03-31
dot icon07/04/1999
Return made up to 03/03/99; full list of members
dot icon17/03/1998
Registered office changed on 17/03/98 from: 9 butts road walsall west midlands WS4 2AR
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
Ad 10/03/98--------- £ si 99@1=99 £ ic 1/100
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
Director resigned
dot icon03/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
20/01/2023
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalotra, Madan
Director
28/09/2007 - Present
15
Chalotra, April
Director
28/09/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About C & A FLOORING LTD

C & A FLOORING LTD is an(a) Liquidation company incorporated on 03/03/1998 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & A FLOORING LTD?

toggle

C & A FLOORING LTD is currently Liquidation. It was registered on 03/03/1998 .

Where is C & A FLOORING LTD located?

toggle

C & A FLOORING LTD is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does C & A FLOORING LTD do?

toggle

C & A FLOORING LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for C & A FLOORING LTD?

toggle

The latest filing was on 25/04/2025: Liquidators' statement of receipts and payments to 2025-02-15.