This company is commonly known as Roll Out Carpets And Flooring Limited. The company was founded 16 years ago and was given the registration number 06526362. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 43330 - Floor and wall covering.
Name | : | ROLL OUT CARPETS AND FLOORING LIMITED |
---|---|---|
Company Number | : | 06526362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2008 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Gurney Road, Corfe Mullen, Wimborne, United Kingdom, BH21 3NQ | Secretary | 06 March 2008 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 06 March 2008 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 02 July 2012 | Active |
Mr Matthew Christian England | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-08 | Gazette | Gazette notice voluntary. | Download |
2021-05-28 | Dissolution | Dissolution application strike off company. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Gazette | Gazette filings brought up to date. | Download |
2017-05-23 | Gazette | Gazette notice compulsory. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Officers | Termination director company with name termination date. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-12 | Officers | Change person director company with change date. | Download |
2012-07-12 | Officers | Appoint person director company with name. | Download |
2012-07-12 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.