About

Registered Number: 06468182
Date of Incorporation: 09/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2018 (6 years and 1 month ago)
Registered Address: Enterprise House, Timbrell Street, Trowbridge, Wiltshire, BA14 8PL

 

Craft Carpets Ltd was registered on 09 January 2008 and has its registered office in Trowbridge, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Halladey, Evelyn Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLADEY, Evelyn Anne 09 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 28 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
AA - Annual Accounts 09 February 2017
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 29 January 2015
MR01 - N/A 24 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 February 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
225 - Change of Accounting Reference Date 03 November 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 09 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.