shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0848.659.532
Status:Stopped
Since June 27, 2023
Legal situation: Closure of liquidation
Since June 27, 2023
Start date:September 13, 2012
Name:C&F Vloeren
Name in Dutch, since September 10, 2012
Registered seat's address: Faluintjesstraat 50
9310 Aalst
Since September 10, 2012
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since September 10, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative De Pauw ,  Chris  (0468.648.273)   Since September 10, 2012
Manager (2)0468.648.273   Since September 10, 2012
Manager (2) De Pauw ,  Chris  Since September 10, 2012
Manager (2) De Pauw ,  Frederick  Since September 10, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 20, 2012
 
Tiling, marble, natural stone
Since December 20, 2012
 
General contractor
Since December 20, 2012
 
 
 

Characteristics

Subject to VAT
Since November 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. competence of tiler - marbler - natural stone floorer
Since December 20, 2012
Professional competence of general building contractor
Since December 20, 2012
Knowledge of basic business management
Since November 29, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.390  -  Other finishing work
Since November 1, 2012
VAT 2008  81.300  -  Landscape service activities
Since November 1, 2012
 
 

Financial information

Annual assembly December
End date financial year 30 June
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to Director, be read as "June 27, 2023".

(3)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back