About

Registered Number: 04464142
Date of Incorporation: 19/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2019 (4 years and 10 months ago)
Registered Address: 24 Market Place, Devizes, Wiltshire, SN10 1JQ

 

Hallmark Flooring Company Ltd was founded on 19 June 2002 and are based in Wiltshire. The current directors of this company are listed as Fautley, Neil Richard, Fautley, Shelagh Elizabeth, Moor, Elizabeth Louise, Burke, Adrian Paul, Burke, Jo Anne, Moor, John William in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAUTLEY, Neil Richard 01 August 2006 - 1
BURKE, Adrian Paul 01 January 2004 31 July 2006 1
BURKE, Jo Anne 19 June 2002 01 January 2004 1
MOOR, John William 19 June 2002 28 November 2008 1
Secretary Name Appointed Resigned Total Appointments
FAUTLEY, Shelagh Elizabeth 29 June 2015 20 June 2016 1
MOOR, Elizabeth Louise 01 January 2004 31 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2019
L64.07 - Release of Official Receiver 15 April 2019
COCOMP - Order to wind up 04 September 2018
DISS40 - Notice of striking-off action discontinued 23 June 2018
CS01 - N/A 20 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 11 July 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
AA - Annual Accounts 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
1.4 - Notice of completion of voluntary arrangement 23 December 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 November 2015
AR01 - Annual Return 06 July 2015
AP03 - Appointment of secretary 06 July 2015
AP03 - Appointment of secretary 30 June 2015
AA - Annual Accounts 31 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 November 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 30 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 30 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 31 March 2011
1.1 - Report of meeting approving voluntary arrangement 09 November 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 07 April 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 17 April 2007
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 24 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
AA - Annual Accounts 19 April 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
363s - Annual Return 27 June 2003
287 - Change in situation or address of Registered Office 08 January 2003
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 15 July 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.