About

Registered Number: 05427680
Date of Incorporation: 18/04/2005 (19 years and 1 month ago)
Company Status: Liquidation
Registered Address: 7 St. Petersgate, Stockport, Cheshire, SK1 1EB

 

Founded in 2005, Flooring Accessories Uk Ltd has its registered office in Cheshire, it has a status of "Liquidation". We don't know the number of employees at the organisation. Wallis, Emma, Anderson, Carl Alexander are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Carl Alexander 20 April 2005 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
WALLIS, Emma 17 July 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2018
RESOLUTIONS - N/A 02 October 2018
LIQ02 - N/A 02 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 04 May 2012
AD01 - Change of registered office address 04 May 2012
AD01 - Change of registered office address 04 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 10 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 March 2009
363s - Annual Return 17 September 2008
AA - Annual Accounts 17 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
395 - Particulars of a mortgage or charge 14 August 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
AA - Annual Accounts 26 June 2007
395 - Particulars of a mortgage or charge 15 September 2006
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2007 Outstanding

N/A

Fixed and floating charge 14 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.