Advanced company searchLink opens in new window

DISCOUNT CARPETS 4 LESS STORE LTD

Company number 11043218

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)
14 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
10 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
04 Jan 2024 AD01 Registered office address changed from 61 Ellesmere Avenue Hull HU8 9BS England to 46 Quay Road Bridlington YO15 2AP on 4 January 2024
07 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
20 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
06 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
17 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
14 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
03 Dec 2019 AD01 Registered office address changed from 76 Kent Square Bridlington YO16 4RT England to 61 Ellesmere Avenue Hull HU8 9BS on 3 December 2019
14 Jun 2019 CH01 Director's details changed for Mr Jamie Paul Hagger on 14 June 2019
14 Jun 2019 PSC04 Change of details for Mr Jamie Paul Hagger as a person with significant control on 14 June 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
13 Jun 2019 PSC07 Cessation of Paul John Chambers as a person with significant control on 13 June 2019
13 Jun 2019 TM01 Termination of appointment of Paul John Chambers as a director on 13 June 2019
13 Jun 2019 PSC01 Notification of Jamie Paul Hagger as a person with significant control on 13 June 2019
13 Jun 2019 AP01 Appointment of Mr Jamie Paul Hagger as a director on 13 June 2019
26 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
29 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-01
  • GBP 1