About

Registered Number: 05629940
Date of Incorporation: 20/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2015 (8 years and 7 months ago)
Registered Address: Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW

 

Established in 2005, Mike Roberts Carpets Ltd are based in Somerset, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Jayne 20 November 2005 - 1
ROBERTS, Michael David 20 November 2005 - 1
ROBERTS, David 20 November 2005 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Philip Dean 20 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 July 2015
4.68 - Liquidator's statement of receipts and payments 08 January 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2013
AA - Annual Accounts 31 December 2012
RESOLUTIONS - N/A 08 November 2012
4.20 - N/A 08 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2012
AD01 - Change of registered office address 24 October 2012
AR01 - Annual Return 29 November 2011
CH03 - Change of particulars for secretary 29 November 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
AA - Annual Accounts 12 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 December 2010
SH01 - Return of Allotment of shares 17 August 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 09 December 2006
225 - Change of Accounting Reference Date 15 February 2006
NEWINC - New incorporation documents 20 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.