About

Registered Number: 04832952
Date of Incorporation: 15/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Flooring 4 Less Ltd was founded on 15 July 2003 and are based in Maidstone. We don't know the number of employees at the organisation. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS16(SOAS) - N/A 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA01 - Change of accounting reference date 29 May 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 21 May 2018
CH01 - Change of particulars for director 05 December 2017
CH01 - Change of particulars for director 04 December 2017
CS01 - N/A 27 November 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 29 May 2015
TM02 - Termination of appointment of secretary 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 05 November 2014
TM02 - Termination of appointment of secretary 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 14 February 2011
AA01 - Change of accounting reference date 20 September 2010
AR01 - Annual Return 15 September 2010
AD01 - Change of registered office address 15 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 04 August 2009
AAMD - Amended Accounts 08 July 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 18 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
AA - Annual Accounts 14 July 2006
395 - Particulars of a mortgage or charge 12 November 2005
363s - Annual Return 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
225 - Change of Accounting Reference Date 06 June 2005
AA - Annual Accounts 19 May 2005
225 - Change of Accounting Reference Date 19 May 2005
363s - Annual Return 18 August 2004
CERTNM - Change of name certificate 25 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.