About

Registered Number: 06845764
Date of Incorporation: 13/03/2009 (15 years and 1 month ago)
Company Status: Active
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: 29 Victor Road, Bradford, BD9 4QR,

 

A M Carpets Ltd was founded on 13 March 2009 with its registered office in Bradford, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Aslam, Mohammed, Hamid, Adbul, Manzoor, Nadeem.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASLAM, Mohammed 13 March 2009 - 1
MANZOOR, Nadeem 24 March 2009 30 April 2017 1
Secretary Name Appointed Resigned Total Appointments
HAMID, Adbul 24 March 2009 25 September 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 June 2020
DISS16(SOAS) - N/A 19 May 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 05 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 05 December 2019
RT01 - Application for administrative restoration to the register 05 December 2019
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 30 January 2018
DISS40 - Notice of striking-off action discontinued 24 January 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
CS01 - N/A 18 January 2018
TM02 - Termination of appointment of secretary 27 September 2017
AA - Annual Accounts 01 August 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 02 February 2017
MR04 - N/A 29 July 2016
MR01 - N/A 19 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 14 January 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 06 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 November 2013
AD01 - Change of registered office address 23 November 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 25 November 2012
AA - Annual Accounts 11 April 2012
AD01 - Change of registered office address 01 November 2011
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 05 November 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AA01 - Change of accounting reference date 20 May 2010
AA01 - Change of accounting reference date 20 April 2010
395 - Particulars of a mortgage or charge 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
NEWINC - New incorporation documents 13 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2016 Outstanding

N/A

Debenture 12 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.