About

Registered Number: 05312123
Date of Incorporation: 14/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: 28 Gaul Road, March, PE15 9RF

 

Having been setup in 2004, Double D Flooring Ltd are based in the United Kingdom. We do not know the number of employees at this organisation. Yorke, Elizabeth, Yorke, Derek Anthony, Yorke, Elizabeth Christine, Clarke, David George are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORKE, Derek Anthony 14 December 2004 - 1
YORKE, Elizabeth Christine 27 July 2012 - 1
CLARKE, David George 14 December 2004 27 July 2012 1
Secretary Name Appointed Resigned Total Appointments
YORKE, Elizabeth 27 July 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 27 June 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 14 December 2012
AP03 - Appointment of secretary 22 August 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 23 December 2005
225 - Change of Accounting Reference Date 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.