About

Registered Number: 03340736
Date of Incorporation: 26/03/1997 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (7 years and 7 months ago)
Registered Address: 2 Clarendon Road, Ashford, Middlesex, TW15 2QE

 

C & C Flooring Ltd was registered on 26 March 1997 with its registered office in Ashford, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENAWAY, Paul 12 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GREENAWAY, Beverley Susan 12 May 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 14 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 20 October 2016
DISS40 - Notice of striking-off action discontinued 16 August 2016
AA - Annual Accounts 15 August 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 24 November 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 10 August 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 13 October 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 26 May 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 08 October 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 18 July 2001
287 - Change in situation or address of Registered Office 18 July 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 20 June 1999
AA - Annual Accounts 02 December 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1998
287 - Change in situation or address of Registered Office 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
363a - Annual Return 30 April 1998
287 - Change in situation or address of Registered Office 20 August 1997
NEWINC - New incorporation documents 26 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.