Advanced company searchLink opens in new window

THE CARPET TRADER LIMITED

Company number 03488596

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2018 DS01 Application to strike the company off the register
08 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
26 Apr 2016 AA Micro company accounts made up to 31 March 2016
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
21 Dec 2015 AA Micro company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
08 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
06 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
07 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
09 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
23 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
11 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
11 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
26 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009
27 Feb 2010 AD01 Registered office address changed from Waterside House Station Road Mexborough South Yorkshire S64 9AQ on 27 February 2010
13 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Deborah Grayson on 13 January 2010
25 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
07 Jan 2009 363a Return made up to 05/01/09; full list of members