Summit Contract Flooring Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-05-31 | |
Employees | £0 | 0% |
Total assets | £1 | 0% |
SUMMIT CONTRACT FLOORING LTD
Company type |
Private Limited Company, Active |
Company Number |
10767527 |
Universal Entity Code | 7599-9038-8075-4130 |
Record last updated |
Friday, May 19, 2017 3:50:34 AM UTC |
Official Address |
Langley Drive Castle Bromwich Birmingham West Midlands England B357ad Tyburn
There are 3 companies registered at this street
|
Locality |
Tyburn |
Region |
England |
Postal Code |
B357AD
|
Sector |
Dormant Company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 12, 2017 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
May 12, 2017 |
Appointment of a man as Director
|  |
Registry |
May 8, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Feb 8, 2013 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Mar 21, 2012 |
Liquidator's progress report
|  |
Registry |
Mar 15, 2011 |
Change of registered office address
|  |
Registry |
Mar 15, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Mar 15, 2011 |
Statement of company's affairs
|  |
Registry |
Mar 15, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Financials |
Nov 22, 2010 |
Annual accounts
|  |
Registry |
Jul 28, 2010 |
Annual return
|  |
Registry |
Jul 28, 2010 |
Change of particulars for director
|  |
Registry |
Mar 30, 2010 |
Section 175 comp act 06 08
|  |
Registry |
Mar 26, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 24, 2010 |
Resignation of one Secretary
|  |
Registry |
Mar 22, 2010 |
Resignation of one Secretary (a man)
|  |
Registry |
Mar 22, 2010 |
Appointment of a man as Secretary
|  |
Registry |
Mar 22, 2010 |
Resignation of one Secretary
|  |
Registry |
Mar 19, 2010 |
Resignation of one Secretary (a woman)
|  |
Financials |
Mar 9, 2010 |
Annual accounts
|  |
Registry |
Aug 26, 2009 |
Annual return
|  |
Financials |
May 6, 2009 |
Annual accounts
|  |
Registry |
Jul 22, 2008 |
Annual return
|  |
Financials |
Dec 6, 2007 |
Annual accounts
|  |
Registry |
Aug 15, 2007 |
Annual return
|  |
Financials |
Dec 12, 2006 |
Annual accounts
|  |
Financials |
Sep 19, 2006 |
Annual accounts 4838...
|  |
Registry |
Jul 26, 2006 |
Annual return
|  |
Registry |
Nov 29, 2005 |
Annual return 4838...
|  |
Financials |
Jun 14, 2005 |
Annual accounts
|  |
Registry |
Jun 10, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 7, 2004 |
Annual return
|  |
Registry |
Oct 24, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 2, 2003 |
Appointment of a secretary
|  |
Registry |
Sep 2, 2003 |
Appointment of a director
|  |
Registry |
Aug 18, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 15, 2003 |
Change in situation or address of registered office
|  |
Registry |
Aug 15, 2003 |
Resignation of a secretary
|  |
Registry |
Aug 15, 2003 |
Resignation of a director
|  |
Registry |
Jul 19, 2003 |
Four appointments: 2 companies, a man and a woman
|  |