Advanced company searchLink opens in new window

CARPET CENTRE (YORKSHIRE) LTD

Company number 12601666

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
03 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
22 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
10 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jul 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-05-28
11 Jun 2021 CONNOT Change of name notice
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
11 Mar 2021 PSC04 Change of details for Mr Richard Bodycoat as a person with significant control on 11 March 2021
11 Mar 2021 CH01 Director's details changed for Mr Richard Bodycoat on 11 March 2021
11 Mar 2021 CH01 Director's details changed for Mr Richard Miles Gill on 11 March 2021
11 Mar 2021 PSC04 Change of details for Mr Richard Miles Gill as a person with significant control on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from Unit 6, Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to Unit 4 Aylesham Industrial Estate Brighouse Road Low Moor Bradford West Yorkshire BD12 0NQ on 11 March 2021
06 Jan 2021 PSC04 Change of details for Mr Richard Miles Gill as a person with significant control on 1 June 2020
06 Jan 2021 PSC04 Change of details for Mr Richard Bodycoat as a person with significant control on 1 June 2020
06 Jan 2021 PSC04 Change of details for Ms Rachel Bedford as a person with significant control on 30 November 2020
02 Dec 2020 CH01 Director's details changed for Ms Rachel Bedford on 30 November 2020
02 Dec 2020 CH01 Director's details changed for Mr Richard Bodycoat on 30 November 2020
02 Dec 2020 CH01 Director's details changed for Mr Richard Miles Gill on 30 November 2020
14 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-14
  • GBP 3