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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 December 1990 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 May 1989 | Fully Satisfied |
N/A |