Advanced company searchLink opens in new window

NEST CARPETS & FLOORING LTD

Company number 08032187

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
08 Jan 2018 AD01 Registered office address changed from 45a 45a Commercial Road Poole BH14 0JA England to 33 Woodlinken Close Verwood BH31 6BP on 8 January 2018
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2017 AA Micro company accounts made up to 30 April 2016
19 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AD01 Registered office address changed from Flat 3 the Legacy 19 Penn Hill Avenue Poole Dorset BH14 9LU England to 45a 45a Commercial Road Poole BH14 0JA on 30 August 2016
18 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 Apr 2016 TM02 Termination of appointment of Catherine Noble as a secretary on 14 April 2016
18 Apr 2016 AP03 Appointment of Mr Frederick James Jenkins as a secretary on 14 April 2016
17 Mar 2016 AD01 Registered office address changed from 18 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough PE2 6XU to Flat 3 the Legacy 19 Penn Hill Avenue Poole Dorset BH14 9LU on 17 March 2016
17 Mar 2016 CERTNM Company name changed ddl electrical wholesalers LTD\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
29 Feb 2016 AP01 Appointment of Mrs Cassandra Rachel Louise Jenkins as a director on 29 February 2016
29 Feb 2016 TM01 Termination of appointment of Nina Elaine Jenkins as a director on 29 February 2016
15 Feb 2016 AP01 Appointment of Mr Frederick James Jenkins as a director on 15 February 2016
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jul 2015 CERTNM Company name changed dolimas developments LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
27 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
27 Apr 2015 CH01 Director's details changed for Mrs Nina Elaine Jenkins on 16 April 2015
27 Apr 2015 AD01 Registered office address changed from 77 Risby Bretton Peterborough PE3 8QT to 18 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough PE2 6XU on 27 April 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
08 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013