YOUR CARPET SHOP LIMITED

Savoy Savoy, Blackburn, BB2 3PZ
StatusDISSOLVED
Company No.07422833
CategoryPrivate Limited Company
Incorporated28 Oct 2010
Age13 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution03 Nov 2015
Years8 years, 8 months, 4 days

SUMMARY

YOUR CARPET SHOP LIMITED is an dissolved private limited company with number 07422833. It was incorporated 13 years, 8 months, 10 days ago, on 28 October 2010 and it was dissolved 8 years, 8 months, 4 days ago, on 03 November 2015. The company address is Savoy Savoy, Blackburn, BB2 3PZ.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham William Charnock

Termination date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 05 May 2014

Category: Capital

Type: SH01

Date: 2014-05-05

Capital : 7 GBP

Documents

View document PDF

Accounts amended with made up date

Date: 02 Apr 2014

Action Date: 31 Oct 2012

Category: Accounts

Type: AAMD

Made up date: 2012-10-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uzma Sadia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-09

Old address: Savoy Bolton Road Blackburn Lancashire BB2 3PZ England

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: 109 Whalley Road Accrington Lancashire BB5 1BX England

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: 36-44 Bolton Road Blackburn Lancashire BB2 3PZ England

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Gazette notice compulsary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham William Charnock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Incorporation company

Date: 28 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPROVED CAR FINANCE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11323642
Status:ACTIVE
Category:Private Limited Company

BUSHEY GRANGE RESIDENTS COMPANY LIMITED

1 WYATT CLOSE,BUSHEY,WD23 4GT

Number:02777242
Status:ACTIVE
Category:Private Limited Company

COMMUNICATION COUNTS LTD

22 GRANGE ROAD,RAMSGATE,CT11 9LR

Number:10953543
Status:ACTIVE
Category:Private Limited Company

CROWN WILLS LIMITED

5 CHEVIOT CLOSE,BASINGSTOKE,RG22 5AE

Number:02768602
Status:ACTIVE
Category:Private Limited Company

EASTERN HOSE ONSITE LIMITED

UNIT 3, SOVEREIGN CENTRE,IPSWICH,IP1 5AP

Number:10132409
Status:ACTIVE
Category:Private Limited Company

GENISIS LIMITED

THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU

Number:07783071
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