THOMAS CARPET & FLOORING LIMITED

C/O Mph Recovery City Mills C/O Mph Recovery City Mills, Morley, LS27 8QL, Leeds
StatusDISSOLVED
Company No.07394118
CategoryPrivate Limited Company
Incorporated01 Oct 2010
Age13 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution05 Aug 2022
Years1 year, 10 months, 25 days

SUMMARY

THOMAS CARPET & FLOORING LIMITED is an dissolved private limited company with number 07394118. It was incorporated 13 years, 8 months, 29 days ago, on 01 October 2010 and it was dissolved 1 year, 10 months, 25 days ago, on 05 August 2022. The company address is C/O Mph Recovery City Mills C/O Mph Recovery City Mills, Morley, LS27 8QL, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2022

Action Date: 26 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2020

Action Date: 26 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2020

Action Date: 26 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2020

Action Date: 26 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

Old address: C/O Maclean and Company Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England

New address: C/O Mph Recovery City Mills Peel Street Morley Leeds LS27 8QL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Change date: 2016-05-25

Old address: Gables Court 9 Headland Lane Earlsheaton Dewsbury West Yorkshire WF12 8JS

New address: C/O Maclean and Company Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 28 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Lee Thomas

Termination date: 2016-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2014

Action Date: 27 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-28

New date: 2013-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2013

Action Date: 28 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-29

New date: 2012-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2013

Action Date: 29 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-30

New date: 2012-10-29

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 30 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2012

Action Date: 30 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Incorporation company

Date: 01 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUCARD PUBLISHING LIMITED

23 RECTORY ROAD,WEST MIDLANDS,B91 3RJ

Number:01211542
Status:ACTIVE
Category:Private Limited Company

ENERGYBUILD LIMITED

ABERPERGWM COLLIERY ENGINE COTTAGE SITE,NEATH,SA11 5AJ

Number:04770293
Status:ACTIVE
Category:Private Limited Company

EVOLUNENT LIMITED

42 MORRISON HOUSE,GRAYS,RM16 2NR

Number:10527233
Status:ACTIVE
Category:Private Limited Company

M & B CONTAINER HIRE & SALES LIMITED

370-374 NOTTINGHAM ROAD,NOTTINGHAMSHIRE,NG16 2ED

Number:05972528
Status:ACTIVE
Category:Private Limited Company

PARUGA LTD

134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH

Number:11809854
Status:ACTIVE
Category:Private Limited Company

SCCL LEISURE LTD

3/1 135 BUCHANAN STREET,GLASGOW,G1 2JA

Number:SC494883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source