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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 09 May 1995 | Outstanding |
N/A |