Advanced company searchLink opens in new window

VORWERK CARPETS LIMITED

Company number 02222446

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 DS01 Application to strike the company off the register
18 May 2020 AA Micro company accounts made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
10 Oct 2018 AD01 Registered office address changed from Windsor Crown House 7 Windsor Road Slough Berks SL1 2DX to Manor House 8 Winchester Road Basingstoke Hants RG21 8UG on 10 October 2018
03 Aug 2018 AD01 Registered office address changed from 28 Bartholomew Street Newbury Berkshire RG14 5EU to Windsor Crown House 7 Windsor Road Slough Berks SL1 2DX on 3 August 2018
04 Jul 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
14 Jun 2017 AA Micro company accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AP01 Appointment of Ms Kirstine Seitzberg as a director on 30 November 2015
22 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
21 Dec 2015 TM01 Termination of appointment of Johannes Schulte as a director on 30 November 2015
09 Nov 2015 AA Full accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100,000
03 Dec 2013 AD02 Register inspection address has been changed from 32 Frances Road Windsor Berkshire SL4 3AA England
02 Dec 2013 TM02 Termination of appointment of Roberto Martinez as a secretary
02 Dec 2013 TM02 Termination of appointment of Roberto Martinez as a secretary
02 Oct 2013 AA Full accounts made up to 31 December 2012