About

Registered Number: 04425809
Date of Incorporation: 26/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 9 months ago)
Registered Address: Broadway, Haslingden, Rossendale, BB4 4LS

 

Founded in 2002, Interfloor Holdings Ltd has its registered office in Rossendale, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Laurence J 15 May 2002 19 August 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
AR01 - Annual Return 09 June 2016
DS01 - Striking off application by a company 01 June 2016
AA01 - Change of accounting reference date 23 December 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
MR01 - N/A 18 September 2015
MR04 - N/A 15 July 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 24 June 2015
AR01 - Annual Return 28 April 2015
RESOLUTIONS - N/A 03 March 2015
MR01 - N/A 13 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 01 February 2011
TM01 - Termination of appointment of director 03 December 2010
MISC - Miscellaneous document 17 June 2010
AR01 - Annual Return 20 May 2010
MISC - Miscellaneous document 22 April 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 08 May 2009
RESOLUTIONS - N/A 12 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 06 October 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 May 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 05 January 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
MISC - Miscellaneous document 15 June 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 05 April 2006
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
AUD - Auditor's letter of resignation 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
123 - Notice of increase in nominal capital 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 September 2005
395 - Particulars of a mortgage or charge 27 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 25 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 March 2005
395 - Particulars of a mortgage or charge 19 October 2004
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 February 2004
363s - Annual Return 01 May 2003
225 - Change of Accounting Reference Date 13 April 2003
287 - Change in situation or address of Registered Office 20 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
395 - Particulars of a mortgage or charge 31 May 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2015 Outstanding

N/A

A registered charge 13 February 2015 Outstanding

N/A

Debenture 19 August 2005 Fully Satisfied

N/A

Assignment of insurance policies 08 October 2004 Fully Satisfied

N/A

Composite guarantee and debenture 15 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.