About

Registered Number: 04388091
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2016 (7 years and 6 months ago)
Registered Address: 275 Deansgate, Manchester, M3 4EW

 

Having been setup in 2002, Ceiling to Floor Tiling Ltd have registered office in the United Kingdom, it's status at Companies House is "Dissolved". We do not know the number of employees at Ceiling to Floor Tiling Ltd. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHBROOK, Stuart Martin 12 March 2002 22 November 2005 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Daniel 11 September 2006 - 1
WILSON, David 21 June 2006 11 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2016
L64.04 - Directions to defer dissolution 08 November 2010
L64.07 - Release of Official Receiver 08 November 2010
COCOMP - Order to wind up 12 March 2010
288b - Notice of resignation of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 20 February 2008
287 - Change in situation or address of Registered Office 03 August 2007
287 - Change in situation or address of Registered Office 20 July 2007
363s - Annual Return 29 May 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
287 - Change in situation or address of Registered Office 21 December 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 20 September 2006
AAMD - Amended Accounts 20 September 2006
AAMD - Amended Accounts 20 September 2006
AAMD - Amended Accounts 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
363s - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
AAMD - Amended Accounts 19 August 2005
AAMD - Amended Accounts 19 August 2005
363a - Annual Return 19 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
363a - Annual Return 04 August 2005
363a - Annual Return 04 August 2005
363a - Annual Return 04 August 2005
363a - Annual Return 04 August 2005
287 - Change in situation or address of Registered Office 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
CERTNM - Change of name certificate 29 June 2005
RESOLUTIONS - N/A 17 June 2005
RESOLUTIONS - N/A 17 June 2005
RESOLUTIONS - N/A 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 27 April 2004
363a - Annual Return 10 November 2003
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
DISS40 - Notice of striking-off action discontinued 16 September 2003
RESOLUTIONS - N/A 11 September 2003
287 - Change in situation or address of Registered Office 11 September 2003
AA - Annual Accounts 11 September 2003
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.