About

Registered Number: 03489491
Date of Incorporation: 07/01/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years and 1 month ago)
Registered Address: SMITH & WILLIAMSOM LLP, 3rd Floor 9, Colmore Road, Birmingham, B3 2BJ

 

Based in Birmingham, David Lloyd Carpets Ltd was established in 1998, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, Beverley 07 January 1998 - 1
BRAZIER, David Lloyd 07 January 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 January 2015
AD01 - Change of registered office address 03 November 2014
4.68 - Liquidator's statement of receipts and payments 17 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2013
LIQ MISC OC - N/A 19 December 2013
4.40 - N/A 19 December 2013
4.68 - Liquidator's statement of receipts and payments 23 April 2013
AD01 - Change of registered office address 16 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2012
RESOLUTIONS - N/A 23 February 2012
4.20 - N/A 23 February 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 March 2011
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 01 June 2010
AA01 - Change of accounting reference date 28 May 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 12 March 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 28 February 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 02 March 2004
363s - Annual Return 03 February 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 10 January 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 23 April 2001
288c - Notice of change of directors or secretaries or in their particulars 22 March 2001
288c - Notice of change of directors or secretaries or in their particulars 22 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
AA - Annual Accounts 02 February 2001
225 - Change of Accounting Reference Date 02 February 2001
395 - Particulars of a mortgage or charge 23 May 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 16 March 1999
225 - Change of Accounting Reference Date 07 October 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
NEWINC - New incorporation documents 07 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 18 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.