Advanced company searchLink opens in new window

CALVERTS CARPETS (TRADING) LIMITED

Company number 07171402

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 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
29 Apr 2017 4.68 Liquidators' statement of receipts and payments to 22 March 2017
06 Apr 2016 AD01 Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Estate Stockton-on-Tees Cleveland TS18 3TX on 6 April 2016
03 Apr 2016 4.70 Declaration of solvency
03 Apr 2016 600 Appointment of a voluntary liquidator
03 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
26 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 58,800
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 58,800
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 58,800
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 AD01 Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD United Kingdom on 9 March 2012
27 Feb 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
28 Nov 2011 AA Accounts for a small company made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
07 May 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 17 March 2010
  • GBP 58,800
29 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Exchange capital 19/03/2010
19 Mar 2010 AP01 Appointment of James William Calvert as a director
19 Mar 2010 TM01 Termination of appointment of John King as a director
19 Mar 2010 TM02 Termination of appointment of Aci Secretaries Limited as a secretary