Summit Contract Flooring Ltd

Reports

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

Financials

Last balance sheet date2024-05-31
Employees£0 0%
Total assets£1 0%

SUMMIT CONTRACT FLOORING LTD

Details

Company type Private Limited Company, Active
Company Number 10767527
Universal Entity Code7599-9038-8075-4130
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

Charts

Visits

SUMMIT CONTRACT FLOORING LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-52024-92024-100123
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%) 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 Appointment of a man as Director
Registry May 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 8, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 21, 2012 Liquidator's progress report Liquidator's progress report
Registry Mar 15, 2011 Change of registered office address Change of registered office address
Registry Mar 15, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 15, 2011 Statement of company's affairs Statement of company's affairs
Registry Mar 15, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Financials Nov 22, 2010 Annual accounts Annual accounts
Registry Jul 28, 2010 Annual return Annual return
Registry Jul 28, 2010 Change of particulars for director Change of particulars for director
Registry Mar 30, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 26, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 24, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 22, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 22, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 22, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 19, 2010 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Mar 9, 2010 Annual accounts Annual accounts
Registry Aug 26, 2009 Annual return Annual return
Financials May 6, 2009 Annual accounts Annual accounts
Registry Jul 22, 2008 Annual return Annual return
Financials Dec 6, 2007 Annual accounts Annual accounts
Registry Aug 15, 2007 Annual return Annual return
Financials Dec 12, 2006 Annual accounts Annual accounts
Financials Sep 19, 2006 Annual accounts 4838... Annual accounts 4838...
Registry Jul 26, 2006 Annual return Annual return
Registry Nov 29, 2005 Annual return 4838... Annual return 4838...
Financials Jun 14, 2005 Annual accounts Annual accounts
Registry Jun 10, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2004 Annual return Annual return
Registry Oct 24, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 2003 Appointment of a secretary Appointment of a secretary
Registry Sep 2, 2003 Appointment of a director Appointment of a director
Registry Aug 18, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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 Change in situation or address of registered office
Registry Aug 15, 2003 Resignation of a secretary Resignation of a secretary
Registry Aug 15, 2003 Resignation of a director Resignation of a director
Registry Jul 19, 2003 Four appointments: 2 companies, a man and a woman Four appointments: 2 companies, a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)