About

Registered Number: 06859481
Date of Incorporation: 26/03/2009 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2020 (5 years and 2 months ago)
Registered Address: Kre Corporate Recovery Llp 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

 

Industrial Floorcare Machines (UK) Ltd was founded on 26 March 2009 and has its registered office in Reading. This organisation has 2 directors listed as Collins, Samuel, Collins, Simon Paul at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Samuel 10 October 2017 - 1
COLLINS, Simon Paul 26 March 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2020
LIQ14 - N/A 24 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2019
AD01 - Change of registered office address 25 January 2019
RESOLUTIONS - N/A 17 January 2019
LIQ02 - N/A 17 January 2019
CS01 - N/A 09 April 2018
MR01 - N/A 09 April 2018
SH01 - Return of Allotment of shares 09 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2018
SH08 - Notice of name or other designation of class of shares 08 January 2018
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 28 July 2014
AD01 - Change of registered office address 21 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 20 December 2011
DISS40 - Notice of striking-off action discontinued 22 October 2011
AR01 - Annual Return 20 October 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.