CARPETWORLD LIMITED

06413653
PURFLEET BY PASS PURFLEET ESSEX RM19 1TT

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2020 officers Appointment of director (Mr Wilfred Thomas Walsh) 2 Buy now
21 Sep 2020 officers Termination of appointment of director (Jeremy Andrew Sampson) 1 Buy now
01 Jun 2020 officers Termination of appointment of director (Jeremy John Cobbett Simpson) 1 Buy now
01 Jun 2020 officers Appointment of director (Mr Patrick Stirling-Howe) 2 Buy now
24 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2020 accounts Annual Accounts 5 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 officers Appointment of director (Mr Jeremy John Cobbett Simpson) 2 Buy now
15 Apr 2019 officers Termination of appointment of director (Neil Lloyd Page) 1 Buy now
31 Jan 2019 accounts Annual Accounts 5 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 3 Buy now
01 Feb 2017 accounts Annual Accounts 3 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jan 2016 accounts Annual Accounts 3 Buy now
03 Nov 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
11 Nov 2014 annual-return Annual Return 3 Buy now
07 Jan 2014 accounts Annual Accounts 3 Buy now
27 Nov 2013 annual-return Annual Return 3 Buy now
16 Oct 2013 officers Termination of appointment of director (Darren Shapland) 1 Buy now
28 Mar 2013 officers Termination of appointment of director (Philip Harris of Peckham) 1 Buy now
28 Mar 2013 officers Appointment of director (Mr Darren Mark Shapland) 2 Buy now
28 Mar 2013 officers Appointment of director (Mr Jeremy Andrew Sampson) 2 Buy now
31 Dec 2012 accounts Annual Accounts 3 Buy now
31 Oct 2012 annual-return Annual Return 3 Buy now
08 Nov 2011 annual-return Annual Return 3 Buy now
14 Sep 2011 accounts Annual Accounts 3 Buy now
06 Jun 2011 officers Termination of appointment of director (Christian Sollesse) 1 Buy now
14 Jan 2011 accounts Annual Accounts 3 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
03 Nov 2010 officers Change of particulars for director (Christian George Sollesse) 2 Buy now
03 Nov 2010 officers Change of particulars for director (Neil Lloyd Page) 2 Buy now
03 Nov 2010 officers Change of particulars for director (Lord Philip Charles Harris of Peckham) 2 Buy now
11 Mar 2010 officers Termination of appointment of secretary (Robert Herga) 1 Buy now
31 Dec 2009 officers Change of particulars for director (Lord Philip Charles Harris of Peckham) 3 Buy now
23 Nov 2009 officers Appointment of secretary (Robert David Herga) 2 Buy now
20 Nov 2009 officers Termination of appointment of secretary (Patricia Dregent) 2 Buy now
02 Nov 2009 annual-return Annual Return 5 Buy now
02 Nov 2009 officers Change of particulars for director (Christian George Sollesse) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Lord Philip Charles Harris of Peckham) 2 Buy now
13 Aug 2009 accounts Annual Accounts 4 Buy now
26 Feb 2009 accounts Accounting reference date extended from 31/10/2008 to 30/04/2009 1 Buy now
23 Dec 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
24 Jul 2008 officers Director's change of particulars / philip harris / 21/07/2008 1 Buy now
22 Jul 2008 officers Director appointed neil lloyd page 2 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from macclesfield road hazel grove stockport cheshire SK7 6DD 2 Buy now
08 May 2008 officers Appointment terminated director and secretary paul newton 1 Buy now
08 May 2008 officers Appointment terminated director mark prior 1 Buy now
08 May 2008 officers Secretary appointed patricia ann taylor dregent 2 Buy now
08 May 2008 officers Director appointed christian george sollesse 3 Buy now
08 May 2008 officers Director appointed lord philip charles harris 3 Buy now
01 May 2008 officers Director appointed mark prior 3 Buy now
01 May 2008 officers Director and secretary appointed paul david newton 3 Buy now
01 May 2008 address Registered office changed on 01/05/2008 from dte house, hollins mount unsworth bury lancashire BL9 8AT 1 Buy now
05 Nov 2007 officers Director resigned 1 Buy now
05 Nov 2007 officers Secretary resigned 1 Buy now
31 Oct 2007 incorporation Incorporation Company 14 Buy now