About

Registered Number: 04405612
Date of Incorporation: 27/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (7 years and 1 month ago)
Registered Address: Unit 5 Berry Court Business Park, Bramley Road, Tadley, RG26 5AT

 

Minns Flooring Ltd was founded on 27 March 2002 with its registered office in Tadley, it's status at Companies House is "Dissolved". Minns, Jason, Minns, Kevin are listed as the directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINNS, Jason 27 March 2002 - 1
MINNS, Kevin 27 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AD01 - Change of registered office address 26 July 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 05 April 2016
MR04 - N/A 16 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 05 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 07 March 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 August 2009
353 - Register of members 20 August 2009
353 - Register of members 20 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 29 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
353 - Register of members 28 April 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 10 July 2003
287 - Change in situation or address of Registered Office 07 May 2003
363s - Annual Return 23 April 2003
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
225 - Change of Accounting Reference Date 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
395 - Particulars of a mortgage or charge 08 June 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.