COMMERCIAL FLOORING INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL FLOORING INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02206157

Incorporation date

15/12/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire ST3 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1987)
dot icon09/05/2015
Final Gazette dissolved following liquidation
dot icon09/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2014
Liquidators' statement of receipts and payments to 2013-12-06
dot icon28/01/2013
Liquidators' statement of receipts and payments to 2012-12-06
dot icon03/01/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/12/2011
Registered office address changed from Units 6 & 7 Riverside Trading Estate Navigation Road Northwich Cheshire CW8 1BE England on 2011-12-19
dot icon15/12/2011
Statement of affairs with form 4.19
dot icon15/12/2011
Appointment of a voluntary liquidator
dot icon15/12/2011
Resolutions
dot icon11/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/06/2011
Termination of appointment of David Caldwell as a director
dot icon23/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon02/03/2010
Director's details changed for David Caldwell on 2010-03-01
dot icon02/03/2010
Secretary's details changed for Mrs Anita Marie Maddock on 2010-03-01
dot icon02/03/2010
Director's details changed for Mrs Anita Marie Maddock on 2010-03-01
dot icon02/03/2010
Director's details changed for William Harold Wells on 2010-03-01
dot icon23/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 01/03/09; full list of members
dot icon10/03/2009
Registered office changed on 11/03/2009 from units 6 & 7 riverside trading estate navigation road northwich cheshire CW8 1BE
dot icon10/03/2009
Appointment terminated secretary susan wells
dot icon09/09/2008
Secretary appointed mrs anita marie maddock
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2008
Director appointed mrs anita marie maddock
dot icon16/06/2008
Return made up to 31/05/08; full list of members
dot icon21/01/2008
New director appointed
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 31/05/07; no change of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/06/2006
Return made up to 31/05/06; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/06/2005
Registered office changed on 03/06/05 from: twist hughes & co 21-23 market street altrincham cheshire WA14 1QS
dot icon01/06/2005
Return made up to 31/05/05; full list of members
dot icon11/07/2004
-
dot icon09/06/2004
Return made up to 31/05/04; full list of members
dot icon19/09/2003
-
dot icon11/07/2003
Return made up to 31/05/03; full list of members
dot icon03/11/2002
-
dot icon24/06/2002
Return made up to 31/05/02; full list of members
dot icon21/04/2002
Secretary resigned
dot icon21/04/2002
New secretary appointed
dot icon01/05/2001
-
dot icon05/06/2000
Return made up to 31/05/00; full list of members
dot icon16/04/2000
-
dot icon03/06/1999
Return made up to 31/05/99; full list of members
dot icon12/04/1999
-
dot icon16/06/1998
Return made up to 31/05/98; no change of members
dot icon17/03/1998
-
dot icon07/06/1997
Return made up to 31/05/97; no change of members
dot icon30/05/1997
-
dot icon23/06/1996
New secretary appointed
dot icon23/06/1996
Secretary resigned
dot icon28/05/1996
Return made up to 31/05/96; full list of members
dot icon29/04/1996
-
dot icon29/04/1996
Ad 29/12/95--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
£ nc 5000/10000 29/12/95
dot icon09/10/1995
-
dot icon13/08/1995
Return made up to 31/05/95; no change of members
dot icon25/07/1995
Director resigned
dot icon10/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 31/05/94; no change of members
dot icon14/04/1994
-
dot icon19/12/1993
New director appointed
dot icon19/12/1993
New director appointed
dot icon08/09/1993
Registered office changed on 09/09/93 from: watson laurie house breightmet street bolton lancashire BL2 1BR
dot icon13/07/1993
Secretary resigned;new secretary appointed
dot icon13/07/1993
Return made up to 31/05/93; full list of members
dot icon13/04/1993
-
dot icon13/04/1993
Accounts made up to 1991-12-31
dot icon13/04/1993
Resolutions
dot icon21/03/1993
Ad 11/03/93--------- £ si 4900@1=4900 £ ic 2/4902
dot icon19/01/1993
Director resigned
dot icon05/01/1993
New secretary appointed
dot icon12/11/1992
Return made up to 31/05/92; full list of members
dot icon25/10/1992
Certificate of change of name
dot icon17/09/1992
New director appointed
dot icon13/07/1992
Accounting reference date shortened from 31/05 to 31/12
dot icon12/07/1992
Particulars of mortgage/charge
dot icon30/01/1992
Resolutions
dot icon30/01/1992
Resolutions
dot icon30/01/1992
£ nc 100/5000 21/01/92
dot icon16/01/1992
Certificate of change of name
dot icon06/07/1991
Accounts made up to 1991-03-31
dot icon06/07/1991
Return made up to 31/05/91; no change of members
dot icon18/04/1991
Accounting reference date extended from 31/03 to 31/05
dot icon11/03/1991
Accounts made up to 1990-03-31
dot icon14/10/1990
Return made up to 31/05/90; no change of members
dot icon20/02/1990
Resolutions
dot icon20/02/1990
Accounts made up to 1989-03-31
dot icon20/02/1990
Return made up to 31/05/89; full list of members
dot icon08/03/1989
New secretary appointed;new director appointed
dot icon28/02/1989
Registered office changed on 01/03/89 from: unit 3 village workshop mount heath industrial park prestwich manchester 0
dot icon15/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddock, Anita Marie
Director
22/08/2008 - Present
15
Wells, William Harold
Director
30/06/1992 - Present
4
Lynch, Bernadette Pamela
Director
01/12/1993 - 19/06/1995
2
Caldwell, Dave
Director
01/01/2008 - 13/06/2011
1
Whittle, Philip John
Director
01/12/1993 - 31/05/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL FLOORING INSTALLATIONS LIMITED

COMMERCIAL FLOORING INSTALLATIONS LIMITED is an(a) Dissolved company incorporated on 15/12/1987 with the registered office located at The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire ST3 6HP. There are currently 3 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 COMMERCIAL FLOORING INSTALLATIONS LIMITED?

toggle

COMMERCIAL FLOORING INSTALLATIONS LIMITED is currently Dissolved. It was registered on 15/12/1987 and dissolved on 09/05/2015.

Where is COMMERCIAL FLOORING INSTALLATIONS LIMITED located?

toggle

COMMERCIAL FLOORING INSTALLATIONS LIMITED is registered at The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire ST3 6HP.

What does COMMERCIAL FLOORING INSTALLATIONS LIMITED do?

toggle

COMMERCIAL FLOORING INSTALLATIONS LIMITED operates in the Floor or wall covering (45.43 - SIC 2003) sector.

What is the latest filing for COMMERCIAL FLOORING INSTALLATIONS LIMITED?

toggle

The latest filing was on 09/05/2015: Final Gazette dissolved following liquidation.