- Company Overview for THE CARPET GUYS LTD (12541715)
- Filing history for THE CARPET GUYS LTD (12541715)
- People for THE CARPET GUYS LTD (12541715)
- More for THE CARPET GUYS LTD (12541715)
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
|
|
21 May 2020 | AP01 | Appointment of Mr Fraser Hutton as a director on 21 May 2020 | |
31 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-31
|