CARPET BARGAIN CENTRE CONTRACTS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/10/2428 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/07/2416 July 2024 Liquidators' statement of receipts and payments to 2024-05-12

View Document

18/07/2318 July 2023 Liquidators' statement of receipts and payments to 2023-05-12

View Document

19/07/2119 July 2021 Liquidators' statement of receipts and payments to 2021-05-12

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT HIBBS

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/02/1718 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM
83 DERBY ROAD
NOTTINGHAM
NG1 5BB
ENGLAND

View Document

20/06/1620 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1522 April 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information