Based in Liverpool, Woodcare Flooring Services Ltd was setup in 2002, it has a status of "Dissolved". We do not know the number of employees at Woodcare Flooring Services Ltd. The current directors of this business are listed as Rehm, Gerard, Lamble, David, Lamble, John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMBLE, David | 23 July 2002 | - | 1 |
LAMBLE, John | 23 July 2002 | 20 February 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REHM, Gerard | 20 February 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 November 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 August 2018 | |
DS01 - Striking off application by a company | 16 August 2018 | |
AA01 - Change of accounting reference date | 26 April 2018 | |
CS01 - N/A | 08 September 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 13 April 2016 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AA01 - Change of accounting reference date | 29 April 2015 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 19 April 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA - Annual Accounts | 29 April 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2009 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 29 May 2009 | |
395 - Particulars of a mortgage or charge | 28 March 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 02 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2008 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363a - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 03 June 2006 | |
288a - Notice of appointment of directors or secretaries | 17 May 2006 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
395 - Particulars of a mortgage or charge | 20 April 2006 | |
363s - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 01 July 2005 | |
395 - Particulars of a mortgage or charge | 01 December 2004 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 13 May 2004 | |
395 - Particulars of a mortgage or charge | 22 March 2004 | |
363s - Annual Return | 26 September 2003 | |
288a - Notice of appointment of directors or secretaries | 28 August 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
NEWINC - New incorporation documents | 17 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 March 2009 | Fully Satisfied |
N/A |
Legal charge | 13 April 2006 | Outstanding |
N/A |
Legal charge | 30 November 2004 | Fully Satisfied |
N/A |
Legal charge | 03 December 2003 | Fully Satisfied |
N/A |