About

Registered Number: 05033486
Date of Incorporation: 03/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2016 (7 years and 11 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

 

Having been setup in 2004, M J H Flooring Ltd has its registered office in Cheltenham, Gloucestershire. We don't currently know the number of employees at this organisation. There are no directors listed for M J H Flooring Ltd 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 - Second notification of strike-off action in London Gazette 30 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 31 March 2016
4.68 - Liquidator's statement of receipts and payments 17 February 2015
4.68 - Liquidator's statement of receipts and payments 17 February 2015
4.68 - Liquidator's statement of receipts and payments 06 March 2013
4.68 - Liquidator's statement of receipts and payments 27 February 2012
RESOLUTIONS - N/A 25 January 2011
RESOLUTIONS - N/A 25 January 2011
4.20 - N/A 25 January 2011
AD01 - Change of registered office address 25 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 25 January 2011
TM02 - Termination of appointment of secretary 19 November 2010
AD01 - Change of registered office address 19 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 01 April 2009
395 - Particulars of a mortgage or charge 05 August 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
287 - Change in situation or address of Registered Office 16 October 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
225 - Change of Accounting Reference Date 04 March 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.