About

Registered Number: 03627783
Date of Incorporation: 07/09/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2016 (7 years and 7 months ago)
Registered Address: Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ

 

Established in 1998, The Carpet Barn (Chippenham) Ltd are based in Bristol, it's status at Companies House is "Dissolved". The companies directors are Hooper, Christen Paul, Mathews, Colin. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Christen Paul 06 August 2001 30 September 2011 1
MATHEWS, Colin 01 July 2003 06 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 01 July 2016
AD01 - Change of registered office address 21 August 2015
RESOLUTIONS - N/A 20 August 2015
4.70 - N/A 20 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 18 October 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 13 April 2011
AA - Annual Accounts 11 April 2011
AA01 - Change of accounting reference date 14 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 17 November 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 09 November 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 04 October 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 06 October 2005
353 - Register of members 06 October 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 29 September 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 04 September 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 17 September 1999
225 - Change of Accounting Reference Date 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
NEWINC - New incorporation documents 07 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.