About

Registered Number: 06225110
Date of Incorporation: 24/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (8 years and 6 months ago)
Registered Address: 36a Market Street, New Mills, High Peak, Derbyshire, SK22 4AA,

 

Based in Derbyshire, High Peak Carpets Ltd was founded on 24 April 2007, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There are no directors listed for the business 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(A) - Second notification of strike-off action in London Gazette 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
DS01 - Striking off application by a company 19 June 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 23 July 2014
DS02 - Withdrawal of striking off application by a company 16 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 23 June 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 22 May 2013
TM02 - Termination of appointment of secretary 22 May 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
225 - Change of Accounting Reference Date 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.