Advanced company searchLink opens in new window

AMAZON CARPETS LIMITED

Company number 06705212

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-11-12
  • GBP 20,000
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 TM02 Termination of appointment of Janet Lacey as a secretary
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 20,000
27 Oct 2011 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
25 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 May 2011 AD01 Registered office address changed from C/O Johnson Walker the Master's House 92 (A) Arundal Street, Sheffield South Yorkshire S1 4RE on 24 May 2011
05 Nov 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
05 Nov 2010 AD03 Register(s) moved to registered inspection location
05 Nov 2010 CH01 Director's details changed for Peter Green on 23 September 2010
05 Nov 2010 AD02 Register inspection address has been changed
28 May 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Oct 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
03 Nov 2008 288a Secretary appointed janet patricia lilian lacey
24 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
16 Oct 2008 288a Director appointed peter green
16 Oct 2008 288b Appointment terminated director paul davies
16 Oct 2008 288b Appointment terminated secretary sarah wilson
23 Sep 2008 NEWINC Incorporation