24/7 FLOORCOVERING SERVICES LTD

The Old Town Hall 71 The Old Town Hall 71, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.06468445
CategoryPrivate Limited Company
Incorporated09 Jan 2008
Age16 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution08 Apr 2020
Years4 years, 22 days

SUMMARY

24/7 FLOORCOVERING SERVICES LTD is an dissolved private limited company with number 06468445. It was incorporated 16 years, 3 months, 21 days ago, on 09 January 2008 and it was dissolved 4 years, 22 days ago, on 08 April 2020. The company address is The Old Town Hall 71 The Old Town Hall 71, Ringwood, BH24 1DH.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2019

Action Date: 02 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Mar 2018

Action Date: 02 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Old address: 58 Kinson Road Bournemouth Dorset BH10 4AN

Change date: 2017-01-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 20 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Moran

Change date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Moran

Change date: 2014-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Scott Moran

Change date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Scott Moran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director angela moran

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 04/02/2009 from 104 beamish road, canford heath poole dorset BH17 8SJ

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 24/7 flooring services LTD\certificate issued on 24/12/08

Documents

View document PDF

Incorporation company

Date: 09 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL STAR LONDON CATERING LTD

6 WINFORD COURT,LONDON,SE15 5JE

Number:10692608
Status:ACTIVE
Category:Private Limited Company

CHOP SUEY HOUSE TAKEAWAY LTD

11 BROAD STREET,ROTHERHAM,S62 6DZ

Number:08463216
Status:ACTIVE
Category:Private Limited Company

HORNSBY PLANT HIRE LIMITED

118 SPRINGFIELD ROAD,DERBYSHIRE,DE11 0BU

Number:01722882
Status:ACTIVE
Category:Private Limited Company

ITALIAN LAUNDRY MACHINERY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11366841
Status:ACTIVE
Category:Private Limited Company

JO VERRENT LIMITED

SPRING HOUSE SPRING FARM LANE,BINGLEY,BD16 1BS

Number:07995503
Status:ACTIVE
Category:Private Limited Company

MAN VS FOOD RESTAURANTS LTD

42 SYON LANE,ISLEWORTH,TW7 5NQ

Number:11426576
Status:ACTIVE
Category:Private Limited Company

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