Company NameA I Flooring Limited
DirectorIan Wallace
Company StatusLiquidation
Company Number06277875
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Ian Wallace
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Kennington Avenue
Bishopston
Bristol
BS7 9EX
Secretary NameMr Ian Wallace
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Kennington Avenue
Bishopston
Bristol
BS7 9EX
Director NameMr Andrew Richards
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Council Houses Upper Green Lane
Butcombe
Bristol
North Somerset
BS40 7UT

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth-£6,778
Current Liabilities£186,657

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Next Accounts Due29 February 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due27 June 2017 (overdue)

Filing History

23 September 2015Appointment of a liquidator (2 pages)
9 September 2015Insolvency:liquidators annual progress report to 23/08/2015 (10 pages)
4 September 2014INSOLVENCY:re progress report 24/08/2013-23/08/2014 (9 pages)
9 November 2012Registered office address changed from 99 Kennington Avenue Bishopston Bristol Avon BS7 9EX United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 99 Kennington Avenue Bishopston Bristol Avon BS7 9EX United Kingdom on 9 November 2012 (2 pages)
26 June 2012Order of court to wind up (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Termination of appointment of Andrew Richards as a director (1 page)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
(4 pages)
5 July 2011Registered office address changed from Unit 7 Chancellors Pound Redhill Bristol BS40 5TZ on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Unit 7 Chancellors Pound Redhill Bristol BS40 5TZ on 5 July 2011 (1 page)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (11 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Andrew Richards on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Ian Wallace on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Andrew Richards on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Ian Wallace on 1 January 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 December 2009Registered office address changed from 99 Kennington Avenue Bishopston Bristol BS7 9EX on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 99 Kennington Avenue Bishopston Bristol BS7 9EX on 8 December 2009 (1 page)
28 July 2009Return made up to 13/06/09; full list of members (4 pages)
9 May 2009Return made up to 13/06/08; full list of members; amend (5 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 June 2008Return made up to 13/06/08; full list of members (3 pages)
1 March 2008Curr sho from 30/06/2008 to 31/05/2008 (1 page)
24 July 2007Particulars of mortgage/charge (7 pages)
13 July 2007Director's particulars changed (1 page)
15 June 2007Ad 13/06/07--------- £ si 50@1=50 £ ic 50/100 (1 page)
13 June 2007Incorporation (22 pages)