LAMINATE FLOORING SUPPLIERS LTD
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 08527105
Status Liquidation
Incorporation Date 13 May 2013
Company Type Private Limited Company
Address RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Insolvency:liquidators annual progress report to 02/12/2016; Insolvency:liquidators progress report; Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 12 February 2015. The most likely internet sites of LAMINATE FLOORING SUPPLIERS LTD are www.laminateflooringsuppliers.co.uk, and www.laminate-flooring-suppliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Laminate Flooring Suppliers Ltd is a Private Limited Company. The company registration number is 08527105. Laminate Flooring Suppliers Ltd has been working since 13 May 2013. The present status of the company is Liquidation. The registered address of Laminate Flooring Suppliers Ltd is Recovery House Hainault Business Park 15 17 Roebuck Road Ilford Essex Ig6 3tu. . POOLE, Wayne is a Director of the company. Director HARKER, Sandra Elizabeth has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
POOLE, Wayne
Appointed Date: 23 September 2013
53 years old

Resigned Directors

Director
HARKER, Sandra Elizabeth
Resigned: 24 September 2013
Appointed Date: 13 May 2013
62 years old

LAMINATE FLOORING SUPPLIERS LTD Events

28 Dec 2016
Insolvency:liquidators annual progress report to 02/12/2016
17 Dec 2015
Insolvency:liquidators progress report
12 Feb 2015
Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 12 February 2015
11 Feb 2015
Appointment of a liquidator
20 Jan 2015
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 January 2015
...
... and 2 more events
25 Feb 2014
Previous accounting period shortened from 31 May 2014 to 31 August 2013
07 Feb 2014
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100

24 Sep 2013
Appointment of Mr Wayne Poole as a director
24 Sep 2013
Termination of appointment of Sandra Harker as a director
13 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted