About

Registered Number: 04407328
Date of Incorporation: 02/04/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (8 years and 7 months ago)
Registered Address: Broadway, Haslingden, Rossendale, Lancashire, BB4 4LS

 

Founded in 2002, Interfloor Investments Ltd has its registered office in Rossendale, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for Interfloor Investments Ltd at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

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
DS01 - Striking off application by a company 01 June 2016
AR01 - Annual Return 19 May 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
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
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 24 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 01 February 2011
TM01 - Termination of appointment of director 03 December 2010
AR01 - Annual Return 12 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 17 April 2009
RESOLUTIONS - N/A 12 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
363a - Annual Return 25 April 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
AUD - Auditor's letter of resignation 15 June 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 06 September 2005
AUD - Auditor's letter of resignation 06 September 2005
288b - Notice of resignation of directors or secretaries 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
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
288a - Notice of appointment of directors or secretaries 19 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 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
RESOLUTIONS - N/A 16 February 2004
MEM/ARTS - N/A 16 February 2004
CERTNM - Change of name certificate 26 January 2004
CERTNM - Change of name certificate 02 June 2003
363s - Annual Return 01 May 2003
225 - Change of Accounting Reference Date 13 April 2003
395 - Particulars of a mortgage or charge 09 July 2002
RESOLUTIONS - N/A 01 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 June 2002
395 - Particulars of a mortgage or charge 31 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
MEM/ARTS - N/A 07 May 2002
MEM/ARTS - N/A 03 May 2002
MEM/ARTS - N/A 03 May 2002
287 - Change in situation or address of Registered Office 03 May 2002
287 - Change in situation or address of Registered Office 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
CERTNM - Change of name certificate 24 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 19 june 2002 and 15 May 2002 Fully Satisfied

N/A

Composite guarantee and debenture 15 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.