About

Registered Number: 06811286
Date of Incorporation: 05/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2015 (8 years and 10 months ago)
Registered Address: CO DUFF & PHELPS LTD, 32 The Shard 32 London Bridge Street, London, SE1 9SG

 

Home Flooring Solutions Ltd was established in 2009, it's status at Companies House is "Dissolved". The companies director is listed as Qa Registrars Limited in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 05 February 2009 02 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2015
2.35B - N/A 20 March 2015
2.24B - N/A 20 October 2014
2.31B - N/A 20 October 2014
2.24B - N/A 15 May 2014
2.16B - N/A 13 February 2014
F2.18 - N/A 12 November 2013
2.17B - N/A 28 October 2013
AD01 - Change of registered office address 18 October 2013
2.12B - N/A 17 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
MG01 - Particulars of a mortgage or charge 25 November 2010
AA - Annual Accounts 05 October 2010
CERTNM - Change of name certificate 09 July 2010
CONNOT - N/A 09 July 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 2009
RESOLUTIONS - N/A 30 July 2009
395 - Particulars of a mortgage or charge 30 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
CERTNM - Change of name certificate 25 June 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
287 - Change in situation or address of Registered Office 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
225 - Change of Accounting Reference Date 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
NEWINC - New incorporation documents 05 February 2009

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 22 November 2010 Outstanding

N/A

Composite guarantee and debentures 17 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.