This company is commonly known as Floor-tec U.k. Ltd. The company was founded 7 years ago and was given the registration number 10622382. The firm's registered office is in BOGNOR REGIS. You can find them at 74-76 Aldwick Road, , Bognor Regis, West Sussex. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | FLOOR-TEC U.K. LTD |
---|---|---|
Company Number | : | 10622382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 February 2017 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74-76 Aldwick Road, Bognor Regis, West Sussex, United Kingdom, PO21 2PE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 Downland Court, Somerstown, Chichester, England, PO19 6AQ | Director | 16 February 2017 | Active |
74-76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE | Director | 12 February 2020 | Active |
Mr Lee Roy Boom | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 Downland Court, Somerstown, Chichester, England, PO19 6AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-14 | Resolution | Resolution. | Download |
2021-04-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Accounts | Change account reference date company previous extended. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Officers | Change person director company with change date. | Download |
2018-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
2018-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.