HD FLOORING SOUTH EAST LIMITED

Admirals Offices Main Gate Road Admirals Offices Main Gate Road, Chatham, ME4 4TZ, Kent
StatusDISSOLVED
Company No.07526038
CategoryPrivate Limited Company
Incorporated11 Feb 2011
Age13 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 1 month, 26 days

SUMMARY

HD FLOORING SOUTH EAST LIMITED is an dissolved private limited company with number 07526038. It was incorporated 13 years, 4 months, 21 days ago, on 11 February 2011 and it was dissolved 1 year, 1 month, 26 days ago, on 09 May 2023. The company address is Admirals Offices Main Gate Road Admirals Offices Main Gate Road, Chatham, ME4 4TZ, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2022

Action Date: 03 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2021

Action Date: 03 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2020

Action Date: 03 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2019

Action Date: 03 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Apr 2019

Action Date: 03 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-22

Old address: Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ

New address: Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jul 2017

Action Date: 03 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2016

Action Date: 03 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-03

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2015

Action Date: 30 May 2015

Category: Address

Type: AD01

Change date: 2015-05-30

Old address: 123 Singlewell Road Gravesend Kent DA11 7QA

New address: Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: 26 Brewer Road Cliffe Woods Rochester Kent ME3 8HY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Ronald Drynan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 26 Apr 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2011

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 11 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECTION MANAGEMENT LIMITED

C/O ATLAS CONSULTANCY LIMITED SOUTH PARK CHAMBERS,GERRARDS CROSS,SL9 8HF

Number:09925542
Status:ACTIVE
Category:Private Limited Company

JCI INDUSTRIES LTD

7 GREENFIELD CRESCENT,BIRMINGHAM,B15 3BE

Number:10097961
Status:ACTIVE
Category:Private Limited Company

KILLEAN ESTATE LIMITED

FIRST FLOOR, QUAY 2,EDINBURGH,EH3 9QG

Number:SC520359
Status:IN ADMINISTRATION
Category:Private Limited Company

M FAIRMAN PILING LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11331486
Status:ACTIVE
Category:Private Limited Company

NAETO LTD

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:09155708
Status:ACTIVE
Category:Private Limited Company

PRESIDENTIAL CARS LIMITED

393A EDGWARE ROAD,,W2 1BT

Number:03593293
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