About

Registered Number: 04780404
Date of Incorporation: 29/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Unit 46, Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent, CT5 3PS

 

Based in Kent, Quality Walls & Floors Ltd was founded on 29 May 2003, it's status is listed as "Dissolved". The current directors of this organisation are listed as Bills, Kenneth, Bills, Victoria Yvonne, Larder, Mandy Cherie, Taylor, Nigel David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLS, Kenneth 29 May 2003 - 1
TAYLOR, Nigel David 25 June 2003 27 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BILLS, Victoria Yvonne 29 May 2003 25 June 2003 1
LARDER, Mandy Cherie 22 May 2009 30 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 18 August 2017
TM02 - Termination of appointment of secretary 18 August 2017
PSC01 - N/A 18 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 11 June 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 16 July 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
225 - Change of Accounting Reference Date 13 July 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.