Advanced company searchLink opens in new window

CARPET EXPRESS UK LTD

Company number 06932728

Filter by category

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 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 1 April 2024
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 1 April 2023
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 1 April 2022
10 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 1 April 2021
24 Apr 2020 LIQ02 Statement of affairs
24 Apr 2020 600 Appointment of a voluntary liquidator
24 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-02
05 Apr 2020 AD01 Registered office address changed from Office 123 the Mille, 1000 Great West Road Brentford TW8 9DW England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 5 April 2020
17 Dec 2019 AD01 Registered office address changed from C/O Taxbell Ltd. 981 Great West Road Brentford TW8 9DN England to Office 123 the Mille, 1000 Great West Road Brentford TW8 9DW on 17 December 2019
04 Sep 2019 AD01 Registered office address changed from Prospect House 67 Boston Manor Road Brentford TW8 9JQ England to C/O Taxbell Ltd. 981 Great West Road Brentford TW8 9DN on 4 September 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
05 Jun 2018 AD01 Registered office address changed from 589 Lady Margaret Road Southall Middlesex UB1 2QQ to Prospect House 67 Boston Manor Road Brentford TW8 9JQ on 5 June 2018
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Babor Osman as a person with significant control on 16 June 2017
27 Jun 2017 PSC01 Notification of Babor Osman as a person with significant control on 16 June 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Oct 2016 MR04 Satisfaction of charge 2 in full
04 Oct 2016 MR04 Satisfaction of charge 3 in full
04 Oct 2016 MR04 Satisfaction of charge 4 in full
07 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000