This company is commonly known as Fancy Flooring Ltd. The company was founded 11 years ago and was given the registration number 08377167. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | FANCY FLOORING LTD |
---|---|---|
Company Number | : | 08377167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 January 2013 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 28 January 2013 | Active |
88, Westheath Avenue, Sunderland, United Kingdom, SR2 9NS | Director | 28 January 2013 | Active |
Mr John Frederick Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-23 | Resolution | Resolution. | Download |
2018-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Address | Change registered office address company with date old address new address. | Download |
2015-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Address | Change registered office address company with date old address new address. | Download |
2014-10-31 | Officers | Termination director company with name termination date. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.