Advanced company searchLink opens in new window

IVY CARPETS LTD

Company number 07175359

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
03 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
11 Mar 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
07 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Dec 2012 TM01 Termination of appointment of Paul Davies as a director
10 Dec 2012 AP01 Appointment of Mr Patrick Roger Mccahey as a director
05 Dec 2012 CERTNM Company name changed brownhills carpets LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
  • NM01 ‐ Change of name by resolution
04 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
16 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
05 Apr 2011 AD03 Register(s) moved to registered inspection location
05 Apr 2011 AD01 Registered office address changed from the Masters House, 92a Arundel Street Sheffield S1 4RE United Kingdom on 5 April 2011
05 Apr 2011 AD02 Register inspection address has been changed
03 Mar 2010 NEWINC Incorporation