C & C CARPETS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Liquidators' statement of receipts and payments to 2024-10-18 |
26/10/2326 October 2023 | Statement of affairs |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Registered office address changed from 353 Dovehouse Parade Warwick Road Solihull West Midlands B91 1BQ to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2023-10-26 |
26/10/2326 October 2023 | Appointment of a voluntary liquidator |
26/10/2326 October 2023 | Resolutions |
01/09/231 September 2023 | Satisfaction of charge 1 in full |
22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-20 with updates |
21/02/2321 February 2023 | Notification of Jane Fitzhenry as a person with significant control on 2023-02-01 |
22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
20/01/2020 January 2020 | 28/02/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | 28/02/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
06/03/176 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON HUGH FITZHENRY / 19/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1421 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/03/121 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/11/1125 November 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROACH |
28/02/1128 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
28/02/1128 February 2011 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROACH |
05/08/105 August 2010 | 28/02/10 TOTAL EXEMPTION FULL |
23/02/1023 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROACH / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROACH / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON HUGHS FITZHENRY / 01/10/2009 |
01/12/091 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
05/03/095 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
19/03/0819 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
05/06/075 June 2007 | RETURN MADE UP TO 20/02/07; NO CHANGE OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
05/04/065 April 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
11/12/0411 December 2004 | FULL ACCOUNTS MADE UP TO 28/02/04 |
07/04/047 April 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | FULL ACCOUNTS MADE UP TO 28/02/03 |
05/08/035 August 2003 | REGISTERED OFFICE CHANGED ON 05/08/03 FROM: COLMAN HOUSE 15 STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HL |
28/03/0328 March 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
02/10/022 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
21/03/0221 March 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
31/08/0131 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
13/02/0113 February 2001 | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | FULL ACCOUNTS MADE UP TO 29/02/00 |
23/02/0023 February 2000 | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
02/07/992 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/9922 February 1999 | RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS |
04/03/984 March 1998 | NEW DIRECTOR APPOINTED |
25/02/9825 February 1998 | SECRETARY RESIGNED |
25/02/9825 February 1998 | DIRECTOR RESIGNED |
25/02/9825 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/02/9825 February 1998 | REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
20/02/9820 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C & C CARPETS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company