SPV ROAD CARPET LIMITED

04282687
FRP ADVISORY TRADING LIMITED 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
14 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
17 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
29 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2021 resolution Resolution 1 Buy now
26 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Nov 2021 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
18 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
18 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 8 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 accounts Annual Accounts 7 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Annual Accounts 7 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 accounts Annual Accounts 8 Buy now
08 Aug 2017 officers Change of particulars for director (Mrs Kate Elizabeth Whatley) 2 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 officers Change of particulars for secretary (Mrs Kate Elizabeth Whatley) 1 Buy now
08 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2016 accounts Annual Accounts 6 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Jan 2016 accounts Annual Accounts 6 Buy now
12 Aug 2015 annual-return Annual Return 6 Buy now
04 Dec 2014 accounts Annual Accounts 5 Buy now
13 Aug 2014 annual-return Annual Return 6 Buy now
17 Apr 2014 accounts Annual Accounts 4 Buy now
31 Dec 2013 mortgage Registration of a charge 23 Buy now
13 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2013 mortgage Registration of a charge 44 Buy now
06 Aug 2013 annual-return Annual Return 6 Buy now
21 Mar 2013 officers Change of particulars for director (Kate Elizabeth Morrall) 2 Buy now
21 Mar 2013 officers Change of particulars for secretary (Kate Elizabeth Morrall) 1 Buy now
07 Feb 2013 accounts Annual Accounts 4 Buy now
03 Oct 2012 annual-return Annual Return 6 Buy now
21 Nov 2011 accounts Annual Accounts 4 Buy now
05 Oct 2011 annual-return Annual Return 6 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
14 Oct 2010 annual-return Annual Return 6 Buy now
12 Oct 2010 auditors Auditors Resignation Company 1 Buy now
02 Jul 2010 accounts Annual Accounts 5 Buy now
05 Nov 2009 annual-return Annual Return 4 Buy now
03 Mar 2009 accounts Annual Accounts 4 Buy now
01 Oct 2008 annual-return Return made up to 23/08/08; full list of members 4 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from unit 68 owen road industrial estate owen road willenhall wolverhampton WV13 2PX 1 Buy now
11 Dec 2007 accounts Annual Accounts 4 Buy now
23 Oct 2007 officers New director appointed 2 Buy now
09 Sep 2007 annual-return Return made up to 23/08/07; no change of members 7 Buy now
02 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Jan 2007 accounts Annual Accounts 4 Buy now
11 Sep 2006 annual-return Return made up to 23/08/06; full list of members 7 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
10 Mar 2006 officers Director resigned 1 Buy now
05 Jan 2006 accounts Annual Accounts 4 Buy now
13 Oct 2005 officers New director appointed 2 Buy now
02 Sep 2005 annual-return Return made up to 23/08/05; full list of members 7 Buy now
22 Dec 2004 accounts Annual Accounts 4 Buy now
03 Sep 2004 annual-return Return made up to 23/08/04; full list of members 7 Buy now
13 Apr 2004 accounts Annual Accounts 5 Buy now
01 Mar 2004 address Registered office changed on 01/03/04 from: tradmark house ash park hyssop close hawks green cannock staffordshire WS11 2GA 1 Buy now
01 Mar 2004 officers Secretary resigned 1 Buy now
24 Feb 2004 officers New director appointed 2 Buy now
15 Sep 2003 annual-return Return made up to 06/09/03; full list of members 7 Buy now
29 Aug 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jun 2003 accounts Annual Accounts 4 Buy now
29 Apr 2003 officers New secretary appointed 2 Buy now
25 Mar 2003 officers Director resigned 1 Buy now
13 Sep 2002 annual-return Return made up to 06/09/02; full list of members 7 Buy now
19 Jul 2002 officers New director appointed 2 Buy now
17 Sep 2001 address Registered office changed on 17/09/01 from: 23 oakwoods cannock staffordshire WS11 1UY 1 Buy now
17 Sep 2001 officers New director appointed 2 Buy now
17 Sep 2001 officers New secretary appointed 2 Buy now
17 Sep 2001 capital Ad 06/09/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Sep 2001 officers Secretary resigned 1 Buy now
11 Sep 2001 officers Director resigned 1 Buy now
06 Sep 2001 incorporation Incorporation Company 11 Buy now