THE CARPET GUYS LTD

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

05/10/235 October 2023 Application to strike the company off the register

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of Fraser Hutton as a director on 2022-05-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

23/01/2223 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK HADFIELD / 01/06/2020

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER HUTTON

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 21/05/20 STATEMENT OF CAPITAL GBP 1

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR FRASER HUTTON

View Document

31/03/2031 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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