Advanced company searchLink opens in new window

HARRYS CARPETS LTD

Company number 04904777

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2016 DS01 Application to strike the company off the register
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
18 Feb 2016 AD03 Register(s) moved to registered inspection location C/O Dawkins Lewis & Soar 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
19 Mar 2010 AD02 Register inspection address has been changed
07 Jan 2010 AP03 Appointment of Troy Castro as a secretary
07 Jan 2010 TM02 Termination of appointment of Andrew Oates as a secretary
07 Jan 2010 TM01 Termination of appointment of Nigel Oates as a director
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Feb 2009 363a Return made up to 17/02/09; full list of members
17 Nov 2008 363a Return made up to 19/09/08; full list of members