Advanced company searchLink opens in new window

HB CARPETS LIMITED

Company number 07683950

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)
03 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2012 DS01 Application to strike the company off the register
03 Apr 2012 CERTNM Company name changed longford road carpets LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 14 September 2011
  • GBP 20,000
03 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Aug 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
22 Aug 2011 TM01 Termination of appointment of Paul Davies as a director
22 Aug 2011 AP01 Appointment of Mrs Helen Briggs as a director
27 Jun 2011 NEWINC Incorporation