About

Registered Number: 05220233
Date of Incorporation: 02/09/2004 (19 years and 7 months ago)
Company Status: Liquidation
Registered Address: Office 18 Hexagon House Avenue Four, Station Lane, Witney, OX28 4BN

 

A La Carte Flooring Company Ltd was founded on 02 September 2004 and are based in Witney, it has a status of "Liquidation". The current directors of the organisation are listed as Ford, Sally Elizabeth, Gilbert, Chris, Davis, Craig, Peirce, Richard, Peirce, Terence Eric Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Sally Elizabeth 02 September 2004 - 1
GILBERT, Chris 24 May 2013 - 1
DAVIS, Craig 01 April 2006 31 August 2010 1
PEIRCE, Richard 02 September 2004 28 July 2015 1
PEIRCE, Terence Eric Thomas 01 April 2006 01 November 2012 1

Filing History

Document Type Date
LIQ14 - N/A 09 July 2020
LIQ03 - N/A 06 April 2020
LIQ03 - N/A 07 March 2019
AD01 - Change of registered office address 07 January 2019
AD01 - Change of registered office address 24 July 2018
LIQ03 - N/A 06 April 2018
AD01 - Change of registered office address 04 January 2018
4.68 - Liquidator's statement of receipts and payments 12 April 2017
F10.2 - N/A 26 April 2016
F10.2 - N/A 26 April 2016
F10.2 - N/A 26 April 2016
F10.2 - N/A 26 April 2016
F10.2 - N/A 26 April 2016
F10.2 - N/A 26 April 2016
AD01 - Change of registered office address 24 February 2016
RESOLUTIONS - N/A 22 February 2016
4.20 - N/A 22 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 09 November 2015
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 23 December 2013
SH06 - Notice of cancellation of shares 31 October 2013
AR01 - Annual Return 15 October 2013
RESOLUTIONS - N/A 05 July 2013
SH08 - Notice of name or other designation of class of shares 05 July 2013
AP01 - Appointment of director 05 July 2013
SH01 - Return of Allotment of shares 13 February 2013
RESOLUTIONS - N/A 28 January 2013
TM01 - Termination of appointment of director 08 November 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 27 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 October 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AA - Annual Accounts 23 December 2010
SH19 - Statement of capital 16 December 2010
RESOLUTIONS - N/A 09 December 2010
CAP-SS - N/A 09 December 2010
TM01 - Termination of appointment of director 29 October 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 22 October 2007
395 - Particulars of a mortgage or charge 21 April 2007
363a - Annual Return 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
AA - Annual Accounts 26 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
MEM/ARTS - N/A 06 April 2006
RESOLUTIONS - N/A 04 April 2006
RESOLUTIONS - N/A 04 April 2006
RESOLUTIONS - N/A 04 April 2006
123 - Notice of increase in nominal capital 04 April 2006
225 - Change of Accounting Reference Date 27 February 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
287 - Change in situation or address of Registered Office 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
NEWINC - New incorporation documents 02 September 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 December 2010 Outstanding

N/A

Debenture 19 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.