DERWENT FLOORING LIMITED

Register to unlock more data on OkredoRegister

DERWENT FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02210627

Incorporation date

13/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1988)
dot icon01/10/2024
Final Gazette dissolved following liquidation
dot icon01/07/2024
Return of final meeting in a members' voluntary winding up
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Appointment of a voluntary liquidator
dot icon01/02/2024
Declaration of solvency
dot icon01/02/2024
Registered office address changed from Unit 10 Enterprise Trade Centre Roman Farm Road Hengrove Way Bristol BS4 1UN to C/O Kre Corporate Recovery Limited Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2024-02-01
dot icon10/01/2024
Satisfaction of charge 6 in full
dot icon10/01/2024
Satisfaction of charge 7 in full
dot icon10/01/2024
Satisfaction of charge 8 in full
dot icon08/01/2024
Termination of appointment of Robert David White as a director on 2024-01-08
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon22/01/2023
Satisfaction of charge 5 in full
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Satisfaction of charge 4 in full
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon14/05/2014
Director's details changed for Mr Robert David White on 2013-10-18
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/06/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 3
dot icon01/06/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon01/06/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon30/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mr Robert David White on 2008-10-31
dot icon29/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 24/04/09; full list of members
dot icon24/04/2009
Director's change of particulars / robert white / 24/04/2009
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/09/2008
Return made up to 24/04/08; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/06/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon30/04/2007
Return made up to 24/04/07; full list of members
dot icon22/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon07/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/05/2006
Return made up to 24/04/06; full list of members
dot icon01/07/2005
Return made up to 24/04/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon11/08/2004
Registered office changed on 11/08/04 from: castle house ducie road lawrence hill bristol, BS5 0AT
dot icon04/05/2004
Return made up to 24/04/04; full list of members
dot icon10/02/2004
Accounts for a small company made up to 2003-09-30
dot icon04/02/2004
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon27/06/2003
Return made up to 24/04/03; full list of members; amend
dot icon02/06/2003
Return made up to 24/04/03; full list of members
dot icon07/05/2003
Particulars of mortgage/charge
dot icon02/01/2003
Accounts for a small company made up to 2002-09-30
dot icon02/11/2002
Accounts for a small company made up to 2001-09-30
dot icon14/06/2002
Return made up to 24/04/02; full list of members
dot icon01/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon11/05/2001
Return made up to 24/04/01; full list of members
dot icon12/10/2000
Particulars of mortgage/charge
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
New secretary appointed;new director appointed
dot icon01/09/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon31/08/2000
Certificate of change of name
dot icon16/06/2000
Return made up to 24/04/00; full list of members
dot icon12/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon01/06/1999
Return made up to 24/04/99; full list of members
dot icon30/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon24/05/1998
Return made up to 24/04/98; no change of members
dot icon22/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon20/05/1997
Return made up to 24/04/97; no change of members
dot icon17/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon17/04/1996
Return made up to 24/04/96; full list of members
dot icon18/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon28/04/1995
Return made up to 24/04/95; no change of members
dot icon05/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon05/05/1994
Return made up to 24/04/94; no change of members
dot icon25/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Return made up to 24/04/93; full list of members
dot icon02/12/1992
Full accounts made up to 1992-03-31
dot icon02/12/1992
Resolutions
dot icon02/12/1992
Resolutions
dot icon02/12/1992
Resolutions
dot icon24/06/1992
Return made up to 24/04/92; no change of members
dot icon22/05/1991
Full accounts made up to 1991-03-31
dot icon22/05/1991
Return made up to 24/04/91; no change of members
dot icon09/05/1990
Full accounts made up to 1990-03-31
dot icon09/05/1990
Return made up to 24/04/90; full list of members
dot icon08/01/1990
Full accounts made up to 1989-03-31
dot icon08/01/1990
Return made up to 18/12/89; full list of members
dot icon28/09/1989
Registered office changed on 28/09/89 from: 8-10 william street windsor berkshire SL4 1BA
dot icon15/09/1988
Auditor's resignation
dot icon07/07/1988
Registered office changed on 07/07/88 from: norton, 24, sandford road, winscombe avon 0
dot icon30/03/1988
Wd 29/02/88 ad 13/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon30/03/1988
Wd 29/02/88 pd 13/01/88--------- £ si 2@1
dot icon04/03/1988
Accounting reference date notified as 31/03
dot icon28/01/1988
Secretary resigned;new secretary appointed
dot icon13/01/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/04/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
439.44K
-
0.00
84.50K
-
2022
3
437.27K
-
0.00
6.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 DERWENT FLOORING LIMITED

DERWENT FLOORING LIMITED is an(a) Dissolved company incorporated on 13/01/1988 with the registered office located at C/O Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN. There is currently no 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 DERWENT FLOORING LIMITED?

toggle

DERWENT FLOORING LIMITED is currently Dissolved. It was registered on 13/01/1988 and dissolved on 01/10/2024.

Where is DERWENT FLOORING LIMITED located?

toggle

DERWENT FLOORING LIMITED is registered at C/O Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN.

What does DERWENT FLOORING LIMITED do?

toggle

DERWENT FLOORING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for DERWENT FLOORING LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved following liquidation.