About

Registered Number: 03653115
Date of Incorporation: 21/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: 51 Clarkegrove Road, Sheffield, S10 2NH

 

Having been setup in 1998, Carol Aston Carpets Ltd are based in the United Kingdom, it's status at Companies House is "Dissolved". There is one director listed as Hughes, John Glyn for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, John Glyn 21 October 1998 03 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 25 September 2013
TM02 - Termination of appointment of secretary 28 November 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 23 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 October 2008
363a - Annual Return 16 November 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 28 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2000
363s - Annual Return 22 November 1999
225 - Change of Accounting Reference Date 13 August 1999
287 - Change in situation or address of Registered Office 11 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
287 - Change in situation or address of Registered Office 27 October 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.