About

Registered Number: 03520524
Date of Incorporation: 03/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 12 Sutherland Avenue, Monmore Green, Wolverhampton, West Midlands, WV2 2JH

 

Based in Wolverhampton in West Midlands, C & A Flooring Ltd was founded on 03 March 1998, it's status is listed as "Active". This company has 3 directors listed as Nash, Philip Stanley, Pickin, Anne, Pickin, Christopher Ian. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Philip Stanley 01 December 2000 01 October 2007 1
PICKIN, Anne 17 October 2005 28 September 2007 1
PICKIN, Christopher Ian 10 March 1998 28 September 2007 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 31 December 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 15 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 31 March 2014
TM01 - Termination of appointment of director 18 November 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 19 April 2010
AP01 - Appointment of director 22 March 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 22 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 03 June 2003
287 - Change in situation or address of Registered Office 26 September 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 23 February 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
AA - Annual Accounts 18 December 2000
363s - Annual Return 17 March 2000
395 - Particulars of a mortgage or charge 09 September 1999
MISC - Miscellaneous document 25 August 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 07 April 1999
287 - Change in situation or address of Registered Office 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.