About

Registered Number: 04655744
Date of Incorporation: 04/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 10 months ago)
Registered Address: Suite B Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF

 

Applied Flooring Solutions (UK) Ltd was registered on 04 February 2003 and are based in East Yorkshire. The current directors of this business are listed as Swift, Joy, Swift, Patrick James, Chadwick, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, Patrick James 15 May 2003 - 1
CHADWICK, Mark 04 February 2003 15 May 2003 1
Secretary Name Appointed Resigned Total Appointments
SWIFT, Joy 01 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 01 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 21 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 22 December 2011
AAMD - Amended Accounts 27 May 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 29 January 2010
287 - Change in situation or address of Registered Office 06 June 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 05 February 2007
287 - Change in situation or address of Registered Office 01 March 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 22 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
AA - Annual Accounts 24 November 2004
225 - Change of Accounting Reference Date 24 November 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
287 - Change in situation or address of Registered Office 06 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.