Advanced company searchLink opens in new window

L.& S.CARPET CO.LIMITED

Company number 00520439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
14 Dec 2014 DS01 Application to strike the company off the register
11 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
05 Jun 2014 TM01 Termination of appointment of Ann Garland as a director on 30 April 2014
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
03 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
14 May 2013 TM01 Termination of appointment of Steven Christopher Garland as a director on 1 May 2013
18 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
13 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
04 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
11 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
09 Jun 2010 AD01 Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 9 June 2010
04 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
14 Nov 2009 CH03 Secretary's details changed for Mrs Ann Garland on 21 October 2009
14 Nov 2009 CH01 Director's details changed for Mr Steven Christopher Garland on 21 October 2009
14 Nov 2009 CH01 Director's details changed for Mrs Ann Garland on 21 October 2009
06 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
08 Jun 2009 288a Director appointed suzanne garland
23 Dec 2008 363a Return made up to 13/12/08; full list of members
28 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
31 Jan 2008 403a Declaration of satisfaction of mortgage/charge