About

Registered Number: 03681870
Date of Incorporation: 10/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: 21-25 Church Street West, Woking, Surrey, GU21 6DJ

 

Based in Surrey, Egger Floor Products Ltd was registered on 10 December 1998, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The business has 2 directors listed as Heitzinger, Johann, Pletzer, Stefan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEITZINGER, Johann 29 March 2001 05 April 2007 1
PLETZER, Stefan 29 March 2001 11 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 17 May 2017
CH01 - Change of particulars for director 31 March 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 16 January 2012
AUD - Auditor's letter of resignation 10 January 2012
AUD - Auditor's letter of resignation 30 December 2011
AUD - Auditor's letter of resignation 22 December 2011
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
363a - Annual Return 04 February 2008
353 - Register of members 04 February 2008
AA - Annual Accounts 23 October 2007
RESOLUTIONS - N/A 11 September 2007
MEM/ARTS - N/A 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
123 - Notice of increase in nominal capital 11 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
363s - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 04 January 2006
AA - Annual Accounts 14 December 2005
287 - Change in situation or address of Registered Office 17 May 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 07 February 2005
AA - Annual Accounts 26 February 2004
363s - Annual Return 16 February 2004
AUD - Auditor's letter of resignation 14 March 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 07 January 2002
363s - Annual Return 02 January 2002
225 - Change of Accounting Reference Date 23 August 2001
287 - Change in situation or address of Registered Office 14 May 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
CERTNM - Change of name certificate 19 March 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 09 February 2000
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
CERTNM - Change of name certificate 11 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
287 - Change in situation or address of Registered Office 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.