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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNER, Stephen John | 07 March 2002 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 January 2012 | Outstanding |
N/A |