Advanced company searchLink opens in new window

CARPETS TODAY LIMITED

Company number 06235075

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)
04 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
Statement of capital on 2010-09-01
  • GBP 40,000
01 Sep 2010 CH01 Director's details changed for David Victor Norman on 2 May 2010
01 Sep 2010 TM02 Termination of appointment of Mark Jackson as a secretary
01 Sep 2010 AA Total exemption small company accounts made up to 31 August 2009
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2009 363a Return made up to 02/05/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
15 May 2008 363a Return made up to 02/05/08; full list of members
14 May 2008 288c Secretary's Change of Particulars / mark jackson / 30/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 77; Street was: 67 low street, now: fleming way; Area was: , now: flanderwell; Post Town was: keighley, now: rotherham; Region was: west yorkshire, now: south yorkshire; Post Code was: BD21 3QP, now: S66 2EZ; Country was: , now: united
25 Jan 2008 88(2)R Ad 02/05/07--------- £ si 39998@1=39998 £ ic 2/40000
24 Jan 2008 AA Total exemption small company accounts made up to 31 August 2007
22 Jan 2008 225 Accounting reference date shortened from 31/05/08 to 31/08/07
13 Aug 2007 287 Registered office changed on 13/08/07 from: 32, the avenue harlington doncaster DN5 7HX
13 Aug 2007 288a New secretary appointed;new director appointed
19 Jul 2007 395 Particulars of mortgage/charge
22 May 2007 288b Secretary resigned
22 May 2007 288a New director appointed
22 May 2007 288a New secretary appointed
22 May 2007 288b Director resigned