A I FLOORING LIMITED

Devonshire House Devonshire House, Bradford, BD1 3HZ, West Yorkshire
StatusLIQUIDATION
Company No.06277875
CategoryPrivate Limited Company
Incorporated13 Jun 2007
Age16 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

A I FLOORING LIMITED is an liquidation private limited company with number 06277875. It was incorporated 16 years, 11 months, 18 days ago, on 13 June 2007. The company address is Devonshire House Devonshire House, Bradford, BD1 3HZ, West Yorkshire.



Company Fillings

Liquidation compulsory winding up progress report

Date: 12 Oct 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 23 Dec 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 22 Dec 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 22 Dec 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 15 Sep 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 15 Sep 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 28 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 23 Sep 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation miscellaneous

Date: 09 Sep 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 23/08/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 04 Sep 2014

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:re progress report 24/08/2013-23/08/2014

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Old address: 99 Kennington Avenue Bishopston Bristol Avon BS7 9EX United Kingdom

Change date: 2012-11-09

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Jun 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Old address: Unit 7 Chancellors Pound Redhill Bristol BS40 5TZ

Change date: 2011-07-05

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 22 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Ian Wallace

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Richards

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-08

Old address: 99 Kennington Avenue Bishopston Bristol BS7 9EX

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 30/06/2008 to 31/05/2008

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/06/07--------- £ si 50@1=50 £ ic 50/100

Documents

View document PDF

Incorporation company

Date: 13 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTREAD.COM LTD

21 BERRY GREEN,ELY,CB6 3JS

Number:08962415
Status:ACTIVE
Category:Private Limited Company

CARL PHILLIPS TRANSPORT LTD

NEW BUNGALOW SILVER STREET,DONCASTER,DN7 5AJ

Number:09928979
Status:ACTIVE
Category:Private Limited Company

PORTOLA PHARMA UK LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09567034
Status:ACTIVE
Category:Private Limited Company

SAR COMPUTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11504502
Status:ACTIVE
Category:Private Limited Company

STEINUNN SIGURD. EHF

LAUGAVEGI 59,,101 REYKJAVIK,

Number:FC027444
Status:ACTIVE
Category:Other company type

THE LORD STAFFORD AWARDS LIMITED

SWYNNERTON PARK,STONE,ST15 0QE

Number:06884344
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source