- Company Overview for CARPET CENTRE (YORKSHIRE) LTD (12601666)
- Filing history for CARPET CENTRE (YORKSHIRE) LTD (12601666)
- People for CARPET CENTRE (YORKSHIRE) LTD (12601666)
- More for CARPET CENTRE (YORKSHIRE) LTD (12601666)
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
|
|
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
Statement of capital on 2020-05-14
|