About

Registered Number: 04389019
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2020 (4 years and 1 month ago)
Registered Address: C/O Marshall Peters Ltd Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

 

Preston Contract Carpets Ltd was registered on 07 March 2002 with its registered office in Preston, it has a status of "Dissolved". The companies director is listed as Conner, Stephen John at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNER, Stephen John 07 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2020
LIQ14 - N/A 16 December 2019
NDISC - N/A 04 January 2019
AD01 - Change of registered office address 19 December 2018
RESOLUTIONS - N/A 14 December 2018
LIQ02 - N/A 14 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 23 December 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 30 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 22 December 2014
SH01 - Return of Allotment of shares 18 November 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 17 May 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 20 December 2011
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 21 June 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 March 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 22 March 2004
287 - Change in situation or address of Registered Office 08 January 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 01 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.