About

Registered Number: 05515687
Date of Incorporation: 21/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (5 years and 6 months ago)
Registered Address: Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB,

 

R & A Carpets & Beds Ltd was registered on 21 July 2005. We don't currently know the number of employees at this company. The companies directors are listed as Connor, Katherine Marina, Ralph, Diane Marie, Ralph, Joyce Elizabeth, Ralph, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALPH, Diane Marie 12 October 2017 - 1
RALPH, Joyce Elizabeth 17 April 2012 - 1
RALPH, Peter 21 July 2005 19 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Katherine Marina 21 July 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 25 February 2019
AD01 - Change of registered office address 02 January 2019
CS01 - N/A 23 July 2018
PSC01 - N/A 29 June 2018
PSC07 - N/A 29 June 2018
AA - Annual Accounts 09 May 2018
AP01 - Appointment of director 07 November 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 21 April 2017
TM01 - Termination of appointment of director 06 January 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 31 July 2013
CH03 - Change of particulars for secretary 31 July 2013
AA - Annual Accounts 24 May 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 24 May 2012
AP01 - Appointment of director 15 May 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 14 August 2006
225 - Change of Accounting Reference Date 02 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.