About

Registered Number: 04461515
Date of Incorporation: 14/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2016 (7 years and 6 months ago)
Registered Address: Sanderlings House, Springbrook Lane, Solihull, West Midlands, B94 5SG

 

Founded in 2002, Carpets Direct (Worc) Ltd has its registered office in West Midlands, it's status is listed as "Dissolved". We don't know the number of employees at the business. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Richard 01 August 2002 - 1
WALKER, Robert John 14 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Robert 31 May 2011 - 1
WALKER, Lorraine Janet 14 June 2002 31 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 12 July 2016
AD01 - Change of registered office address 19 December 2015
4.20 - N/A 02 June 2015
AD01 - Change of registered office address 30 April 2015
RESOLUTIONS - N/A 28 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2015
AR01 - Annual Return 18 July 2014
RESOLUTIONS - N/A 19 May 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 19 December 2012
CH03 - Change of particulars for secretary 21 June 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 20 January 2012
AP03 - Appointment of secretary 22 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 21 January 2005
287 - Change in situation or address of Registered Office 08 September 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 05 May 2004
225 - Change of Accounting Reference Date 22 October 2003
363s - Annual Return 25 July 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2002
287 - Change in situation or address of Registered Office 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.