INDIGO DECKING AND FLOORING LIMITED
SHREWSBURY CARPETTILES2GO LIMITED

Hellopages » Shropshire » Shropshire » SY1 3TE
Company number 04367858
Status Active - Proposal to Strike off
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address 6 KNIGHTS PARK HUSSEY ROAD, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3TE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 May 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1 ; Accounts for a dormant company made up to 31 May 2014. The most likely internet sites of INDIGO DECKING AND FLOORING LIMITED are www.indigodeckingandflooring.co.uk, and www.indigo-decking-and-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Indigo Decking and Flooring Limited is a Private Limited Company. The company registration number is 04367858. Indigo Decking and Flooring Limited has been working since 06 February 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Indigo Decking and Flooring Limited is 6 Knights Park Hussey Road Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3te. . REYNOLDS, Anthony Edward James, Dr is a Director of the company. Secretary REYNOLDS, Staurt James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director REYNOLDS, Anthony Edward James, Dr has been resigned. Director REYNOLDS, Helen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
REYNOLDS, Anthony Edward James, Dr
Appointed Date: 09 February 2012
76 years old

Resigned Directors

Secretary
REYNOLDS, Staurt James
Resigned: 02 November 2012
Appointed Date: 06 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Director
REYNOLDS, Anthony Edward James, Dr
Resigned: 14 February 2005
Appointed Date: 06 February 2002
77 years old

Director
REYNOLDS, Helen
Resigned: 09 February 2012
Appointed Date: 14 February 2005
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

INDIGO DECKING AND FLOORING LIMITED Events

16 Feb 2016
Accounts for a dormant company made up to 31 May 2015
16 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1

19 Feb 2015
Accounts for a dormant company made up to 31 May 2014
19 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1

07 Feb 2014
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1

...
... and 36 more events
12 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 2002
Director resigned
06 Feb 2002
Secretary resigned
06 Feb 2002
Incorporation