Established in 2003, Dgb Flooring Ltd have registered office in Manchester, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Bath, Gary, Best, Damien Benedict.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATH, Gary | 02 September 2003 | - | 1 |
BEST, Damien Benedict | 02 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 October 2019 | |
LIQ14 - N/A | 12 July 2019 | |
LIQ03 - N/A | 09 February 2019 | |
LIQ03 - N/A | 26 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 07 February 2017 | |
AD01 - Change of registered office address | 04 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 28 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 18 December 2012 | |
F10.2 - N/A | 18 January 2012 | |
RESOLUTIONS - N/A | 30 November 2011 | |
4.20 - N/A | 30 November 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 November 2011 | |
AD01 - Change of registered office address | 14 November 2011 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 03 August 2010 | |
AA - Annual Accounts | 23 April 2010 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 08 May 2008 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363a - Annual Return | 04 August 2006 | |
287 - Change in situation or address of Registered Office | 24 July 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 19 July 2005 | |
AA - Annual Accounts | 20 May 2005 | |
363s - Annual Return | 20 July 2004 | |
287 - Change in situation or address of Registered Office | 19 February 2004 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
CERTNM - Change of name certificate | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2003 | |
287 - Change in situation or address of Registered Office | 10 September 2003 | |
NEWINC - New incorporation documents | 16 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 December 2003 | Outstanding |
N/A |