About

Registered Number: 04214248
Date of Incorporation: 10/05/2001 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (5 years and 8 months ago)
Registered Address: Unit 4 West Tower Street, Carlisle, CA3 8QT,

 

Based in Carlisle, Lunar Carpets Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". The organisation has no directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 15 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 10 May 2018
RESOLUTIONS - N/A 23 April 2018
AA01 - Change of accounting reference date 20 April 2018
AA01 - Change of accounting reference date 31 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 06 February 2017
AD01 - Change of registered office address 01 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 30 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 17 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 02 February 2004
287 - Change in situation or address of Registered Office 20 May 2003
363s - Annual Return 14 May 2003
225 - Change of Accounting Reference Date 19 March 2003
AA - Annual Accounts 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
363s - Annual Return 22 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.