About

Registered Number: 04576468
Date of Incorporation: 29/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2015 (8 years and 11 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.