About

Registered Number: 04834942
Date of Incorporation: 16/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2019 (4 years and 6 months ago)
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATH, Gary 02 September 2003 - 1
BEST, Damien Benedict 02 September 2003 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.