Advanced company searchLink opens in new window

THE CARPET GUYS LTD

Company number 12541715

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2023 DS01 Application to strike the company off the register
23 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
06 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 AD01 Registered office address changed from The Hall Thorpe Street Raunds Wellingborough NN9 6LT England to 61a High Street South Rushden NN10 0RA on 28 June 2022
25 May 2022 PSC07 Cessation of Fraser Hutton as a person with significant control on 20 May 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
18 May 2022 TM01 Termination of appointment of Fraser Hutton as a director on 1 May 2022
23 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
30 Nov 2020 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
16 Jun 2020 PSC04 Change of details for Mr Mark Hadfield as a person with significant control on 1 June 2020
28 May 2020 PSC01 Notification of Fraser Hutton as a person with significant control on 28 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
21 May 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 1
21 May 2020 AP01 Appointment of Mr Fraser Hutton as a director on 21 May 2020
31 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-31
  • GBP 1