Advanced company searchLink opens in new window

CREATE CARPET & FLOORING LIMITED

Company number SC511904

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2022 DS01 Application to strike the company off the register
11 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
05 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
12 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
13 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
01 Aug 2017 PSC04 Change of details for Edwin Sean O'neill as a person with significant control on 1 August 2017
01 Aug 2017 PSC04 Change of details for Michelle O'neill as a person with significant control on 1 August 2017
01 Aug 2017 CH03 Secretary's details changed for Edwin Sean O'neill on 1 August 2017
01 Aug 2017 CH01 Director's details changed for Mr Edwin Sean O'neill on 1 August 2017
01 Aug 2017 CH01 Director's details changed for Michelle O'neill on 1 August 2017
22 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
25 Aug 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / michelle o'neill
10 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
10 Aug 2016 CH01 Director's details changed for Edwin Sean O.Neil on 10 August 2016
10 Aug 2016 CH01 Director's details changed for Michelle O'neil on 10 August 2016
10 Aug 2016 CH03 Secretary's details changed for Edwin O'neil on 10 August 2016
10 Aug 2016 AD01 Registered office address changed from St. Colme Street Edinburgh EH3 6AD Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 10 August 2016
29 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.