About

Registered Number: 04407328
Date of Incorporation: 02/04/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 9 months ago)
Registered Address: Broadway, Haslingden, Rossendale, Lancashire, BB4 4LS

 

Established in 2002, Interfloor Investments Ltd has its registered office in Lancashire, it has a status of "Dissolved". We do not know the number of employees at this company. There are no directors listed for this business at Companies House.

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.