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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Samuel | 10 October 2017 | - | 1 |
COLLINS, Simon Paul | 26 March 2009 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 April 2018 | Outstanding |
N/A |