About

Registered Number: 04510479
Date of Incorporation: 14/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2017 (7 years and 7 months ago)
Registered Address: The Offices Of Silke & Co Limited 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

 

Industrial Flooring Ltd was registered on 14 August 2002 and are based in Doncaster, it's status at Companies House is "Dissolved". The companies directors are listed as Denton, Stuart, Oleary, Ivan. We do not know the number of employees at Industrial Flooring Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTON, Stuart 14 August 2002 30 September 2004 1
OLEARY, Ivan 14 August 2002 13 January 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 22 June 2017
4.68 - Liquidator's statement of receipts and payments 22 November 2016
4.68 - Liquidator's statement of receipts and payments 23 November 2015
1.4 - Notice of completion of voluntary arrangement 20 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 November 2014
AD01 - Change of registered office address 12 November 2014
RESOLUTIONS - N/A 11 November 2014
4.20 - N/A 11 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 November 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 May 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 January 2014
AA - Annual Accounts 02 April 2013
1.1 - Report of meeting approving voluntary arrangement 15 November 2012
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 10 May 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 21 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 04 July 2007
123 - Notice of increase in nominal capital 01 March 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 28 April 2006
395 - Particulars of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2005
363a - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 29 June 2005
395 - Particulars of a mortgage or charge 23 February 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 05 September 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 March 2006 Fully Satisfied

N/A

Debenture 21 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.