About

Registered Number: 04367363
Date of Incorporation: 05/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2018 (5 years and 10 months ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Founded in 2002, Geltsdale Carpets & Beds Ltd are based in Cumbria, it's status is listed as "Dissolved". We don't know the number of employees at Geltsdale Carpets & Beds Ltd. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2018
LIQ14 - N/A 20 March 2018
4.68 - Liquidator's statement of receipts and payments 10 February 2017
4.68 - Liquidator's statement of receipts and payments 23 March 2016
AD01 - Change of registered office address 30 January 2015
RESOLUTIONS - N/A 29 January 2015
4.20 - N/A 29 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2015
DISS40 - Notice of striking-off action discontinued 23 July 2014
AR01 - Annual Return 22 July 2014
DISS16(SOAS) - N/A 17 July 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 07 June 2013
MR04 - N/A 29 May 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 21 February 2007
287 - Change in situation or address of Registered Office 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
287 - Change in situation or address of Registered Office 21 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 17 February 2005
395 - Particulars of a mortgage or charge 01 October 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 14 February 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 07 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
225 - Change of Accounting Reference Date 07 December 2002
395 - Particulars of a mortgage or charge 13 June 2002
287 - Change in situation or address of Registered Office 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
CERTNM - Change of name certificate 20 May 2002
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2004 Fully Satisfied

N/A

Debenture 12 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.