About

Registered Number: 04488856
Date of Incorporation: 17/07/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: Seymour Chambers, 92 London Rd, Liverpool, L3 5NW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.