Based in Birmingham, R & S Flooring Ltd was founded on 29 October 2002, it's status in the Companies House registry is set to "Dissolved". Barnett, Simon David, Shephard, Susan Elizabeth are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNETT, Simon David | 01 January 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEPHARD, Susan Elizabeth | 29 October 2002 | 01 June 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 May 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 25 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 December 2014 | |
RESOLUTIONS - N/A | 28 November 2013 | |
4.20 - N/A | 28 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 November 2013 | |
AD01 - Change of registered office address | 04 November 2013 | |
AAMD - Amended Accounts | 23 September 2013 | |
MR01 - N/A | 22 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2013 | |
AR01 - Annual Return | 02 November 2012 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AA - Annual Accounts | 20 May 2011 | |
AR01 - Annual Return | 29 October 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 28 July 2009 | |
363a - Annual Return | 04 December 2008 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 28 November 2007 | |
AA - Annual Accounts | 15 September 2007 | |
288a - Notice of appointment of directors or secretaries | 09 September 2007 | |
288a - Notice of appointment of directors or secretaries | 09 September 2007 | |
CERTNM - Change of name certificate | 10 January 2007 | |
363a - Annual Return | 15 November 2006 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
AA - Annual Accounts | 01 June 2006 | |
AA - Annual Accounts | 02 March 2006 | |
287 - Change in situation or address of Registered Office | 30 November 2005 | |
225 - Change of Accounting Reference Date | 30 November 2005 | |
363s - Annual Return | 08 November 2005 | |
363s - Annual Return | 03 December 2004 | |
AA - Annual Accounts | 02 September 2004 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
363s - Annual Return | 28 October 2003 | |
225 - Change of Accounting Reference Date | 21 September 2003 | |
288b - Notice of resignation of directors or secretaries | 14 June 2003 | |
288b - Notice of resignation of directors or secretaries | 14 June 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
NEWINC - New incorporation documents | 29 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 April 2013 | Outstanding |
N/A |
Debenture | 29 June 2006 | Outstanding |
N/A |
Debenture | 04 May 2004 | Fully Satisfied |
N/A |