About

Registered Number: 02255708
Date of Incorporation: 10/05/1988 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 6 months ago)
Registered Address: C/O Sutcliffe & Co, 288 High Street, Dorking, Surrey, RH4 1QT,

 

Croydon Ceilings Ltd was founded on 10 May 1988, it has a status of "Dissolved". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 30 June 2014
4.68 - Liquidator's statement of receipts and payments 12 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2013
RESOLUTIONS - N/A 07 February 2013
4.20 - N/A 07 February 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 07 February 2012
TM01 - Termination of appointment of director 08 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 13 January 2011
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 16 January 2009
225 - Change of Accounting Reference Date 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
363a - Annual Return 14 March 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 25 April 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 08 March 2004
363s - Annual Return 13 February 2004
363s - Annual Return 15 January 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 06 February 2001
AA - Annual Accounts 09 January 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 19 March 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 21 February 1997
287 - Change in situation or address of Registered Office 21 February 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 19 January 1996
288 - N/A 22 August 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 08 February 1995
363s - Annual Return 16 June 1994
AA - Annual Accounts 16 March 1994
287 - Change in situation or address of Registered Office 30 March 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 12 January 1993
AA - Annual Accounts 28 May 1992
288 - N/A 11 March 1992
363s - Annual Return 21 February 1992
288 - N/A 21 February 1992
288 - N/A 16 December 1991
RESOLUTIONS - N/A 04 September 1991
AA - Annual Accounts 04 September 1991
363a - Annual Return 14 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1991
287 - Change in situation or address of Registered Office 24 December 1990
395 - Particulars of a mortgage or charge 13 December 1990
288 - N/A 14 November 1990
CERTNM - Change of name certificate 29 May 1990
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
395 - Particulars of a mortgage or charge 18 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1988
PUC 2 - N/A 14 July 1988
288 - N/A 18 May 1988
NEWINC - New incorporation documents 10 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 1990 Fully Satisfied

N/A

Fixed and floating charge 12 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.