Advanced company searchLink opens in new window

A. & S. CARPET FITTING LIMITED

Company number 05463880

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Aug 2009 363a Return made up to 26/05/09; full list of members
09 Jul 2009 287 Registered office changed on 09/07/2009 from 66 outram street sutton in ashfield nottinghamshire NG17 4FS united kingdom
09 Jul 2009 288c Director's Change of Particulars / steven levick / 04/08/2008 / HouseName/Number was: , now: 68; Street was: 101 alcock avenue, now: rowan close; Area was: ravensdale, now: forest town; Post Code was: NG18 2NF, now: NG19 0PJ; Country was: , now: united kingdom
09 Jul 2009 287 Registered office changed on 09/07/2009 from 66 outram street sutton in ashfield nottinghamshire NG17 4FS
18 Feb 2009 363a Return made up to 26/05/08; no change of members
19 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
10 Sep 2007 363a Return made up to 26/05/07; full list of members
08 Mar 2007 AA Accounts made up to 31 January 2007
08 Mar 2007 225 Accounting reference date shortened from 31/05/07 to 31/01/07
08 Mar 2007 AA Accounts made up to 31 May 2006
14 Jul 2006 363s Return made up to 26/05/06; full list of members
23 Sep 2005 CERTNM Company name changed A.M.S. carpets LIMITED\certificate issued on 23/09/05
13 Jul 2005 88(2)R Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100
12 Jul 2005 288a New director appointed
12 Jul 2005 288a New secretary appointed;new director appointed
08 Jun 2005 288b Secretary resigned
08 Jun 2005 288b Director resigned
26 May 2005 NEWINC Incorporation