About

Registered Number: 04284516
Date of Incorporation: 10/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Princes, House, Wright Street, Hull, East Yorkshire, HU2 8HX

 

East Anglian Flooring Ltd was founded on 10 September 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of the organisation are Massey, Stephen, Massey, Andrew Kenneth, Bayton, Marc, Massey, Barbara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEY, Stephen 02 June 2003 - 1
BAYTON, Marc 10 September 2001 02 June 2003 1
MASSEY, Barbara 10 September 2001 25 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Andrew Kenneth 25 March 2004 17 December 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 22 June 2020
AA - Annual Accounts 16 June 2020
AA01 - Change of accounting reference date 25 March 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 15 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 31 March 2015
AA01 - Change of accounting reference date 29 December 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 22 December 2010
TM02 - Termination of appointment of secretary 17 December 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 06 August 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 01 August 2002
225 - Change of Accounting Reference Date 11 July 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
NEWINC - New incorporation documents 10 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.