About

Registered Number: 02771056
Date of Incorporation: 04/12/1992 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 10 months ago)
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

 

Based in Cheltenham, Gloucestershire, Acropolis Flooring Company Ltd was founded on 04 December 1992, it has a status of "Dissolved". There are 3 directors listed for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Peter Carwyn 20 March 2000 - 1
WORDSWORTH, Ian 04 December 1992 - 1
HEMBURY, Anthony Frederick 01 February 1993 01 May 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 31 March 2017
4.68 - Liquidator's statement of receipts and payments 23 August 2016
AD01 - Change of registered office address 25 November 2015
LIQ MISC OC - N/A 06 August 2015
4.40 - N/A 06 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2015
4.68 - Liquidator's statement of receipts and payments 04 August 2015
4.68 - Liquidator's statement of receipts and payments 04 August 2014
TM02 - Termination of appointment of secretary 02 July 2014
4.68 - Liquidator's statement of receipts and payments 24 July 2013
4.68 - Liquidator's statement of receipts and payments 07 August 2012
RESOLUTIONS - N/A 20 June 2011
AD01 - Change of registered office address 20 June 2011
4.20 - N/A 20 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
225 - Change of Accounting Reference Date 16 June 2009
225 - Change of Accounting Reference Date 06 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 21 January 2009
363a - Annual Return 19 December 2007
AA - Annual Accounts 15 November 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 05 January 2004
363s - Annual Return 19 December 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 22 September 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 08 January 1998
363s - Annual Return 19 January 1997
AA - Annual Accounts 19 January 1997
288a - Notice of appointment of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 08 December 1995
287 - Change in situation or address of Registered Office 11 September 1995
395 - Particulars of a mortgage or charge 19 May 1995
363s - Annual Return 15 December 1994
287 - Change in situation or address of Registered Office 09 November 1994
AA - Annual Accounts 09 June 1994
363a - Annual Return 11 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1994
287 - Change in situation or address of Registered Office 24 February 1994
RESOLUTIONS - N/A 29 March 1993
RESOLUTIONS - N/A 29 March 1993
123 - Notice of increase in nominal capital 29 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1993
288 - N/A 01 March 1993
287 - Change in situation or address of Registered Office 28 February 1993
287 - Change in situation or address of Registered Office 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1992
NEWINC - New incorporation documents 04 December 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.