CARPET AND FLOORING DEPOT LIMITED

165 Main Street, Wishaw, ML2 7AU, North Lanarkshire, United Kingdom
StatusDISSOLVED
Company No.SC504470
CategoryPrivate Limited Company
Incorporated28 Apr 2015
Age9 years, 3 months, 4 days
JurisdictionScotland
Dissolution03 Oct 2023
Years9 months, 30 days

SUMMARY

CARPET AND FLOORING DEPOT LIMITED is an dissolved private limited company with number SC504470. It was incorporated 9 years, 3 months, 4 days ago, on 28 April 2015 and it was dissolved 9 months, 30 days ago, on 03 October 2023. The company address is 165 Main Street, Wishaw, ML2 7AU, North Lanarkshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Mcneill

Termination date: 2017-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Stuart Mcneill

Appointment date: 2016-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Mcneill

Termination date: 2016-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephaine Mcneill

Termination date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Incorporation company

Date: 28 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELTWOOD LTD

16 SPOWART AVENUE,LLANELLI,SA15 3LA

Number:11414354
Status:ACTIVE
Category:Private Limited Company

CHESTERFIELD (UK) LTD

INTERNET HOUSE 19 FOREST COURT,CHESTERFIELD,S43 4UW

Number:08568322
Status:ACTIVE
Category:Private Limited Company

CRYSTAL BIOTECK SOLUTIONS LTD.

222 BRANSTON ROAD,BURTON-ON-TRENT,DE14 3BT

Number:08329686
Status:ACTIVE
Category:Private Limited Company

FANTASIES UK LTD

4 WEXHAM ROAD,SLOUGH,SL1 1UA

Number:07017668
Status:ACTIVE
Category:Private Limited Company

R & G PROPERTIES (LEDBURY) LLP

NATIONAL WESTMINSTER BANK CHAMBERS,LEDBURY,HR8 1AB

Number:OC372084
Status:ACTIVE
Category:Limited Liability Partnership

THAT NURSERY LIFE MARKETING LIMITED

1 CHESTER TERRACE,CHARD,TA20 1ES

Number:11827921
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