This company is commonly known as Wood Flooring Co Limited. The company was founded 14 years ago and was given the registration number 06956446. The firm's registered office is in LONDON. You can find them at Cvr Global Ltd, 20 Furnival Street, London, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | WOOD FLOORING CO LIMITED |
---|---|---|
Company Number | : | 06956446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 July 2009 |
End of financial year | : | 31 July 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Ltd, 20 Furnival Street, London, EC4A 1JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117, Dartford Rd, Dartford, United Kingdom, DA1 3EN | Corporate Secretary | 08 July 2009 | Active |
66, Arlington, Ashford, United Kingdom, TN23 4HL | Director | 02 July 2012 | Active |
117, Dartford Rd, Dartford, England, DA1 3EN | Director | 08 July 2009 | Active |
33, Iris Avenue, Bexley, DA5 1HH | Director | 19 July 2010 | Active |
33, Iris Avenue, Bexley, United Kingdom, DA5 1HH | Director | 30 June 2010 | Active |
33, Iris Avenue, Bexley, DA5 1HH | Director | 20 July 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-17 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-12-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-11-20 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-10-16 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2020-10-16 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-12-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-12-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-12-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-08-03 | Address | Change registered office address company with date old address new address. | Download |
2016-12-06 | Insolvency | Liquidation miscellaneous. | Download |
2015-10-27 | Address | Change registered office address company with date old address new address. | Download |
2015-10-20 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2014-02-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-02 | Officers | Appoint person director company with name. | Download |
2012-07-02 | Officers | Termination director company with name. | Download |
2012-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-30 | Officers | Termination director company with name. | Download |
2011-10-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.