About

Registered Number: 01347060
Date of Incorporation: 09/01/1978 (46 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 3 months ago)
Registered Address: 44 Wilbury Way, Hitchin, Hertfordshire, SG4 0UB,

 

The Carpet Village Ltd was setup in 1978. This company has no directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
DISS16(SOAS) - N/A 21 March 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
DISS16(SOAS) - N/A 16 August 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
MR04 - N/A 23 May 2013
AD01 - Change of registered office address 26 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 17 August 2011
AR01 - Annual Return 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 15 May 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
353 - Register of members 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 27 May 2002
CERTNM - Change of name certificate 21 November 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 29 May 2001
288c - Notice of change of directors or secretaries or in their particulars 29 May 2001
288c - Notice of change of directors or secretaries or in their particulars 29 May 2001
287 - Change in situation or address of Registered Office 07 March 2001
363s - Annual Return 18 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 02 May 1997
287 - Change in situation or address of Registered Office 13 November 1996
AA - Annual Accounts 01 November 1996
395 - Particulars of a mortgage or charge 14 June 1996
363s - Annual Return 13 May 1996
RESOLUTIONS - N/A 26 February 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 06 June 1995
AA - Annual Accounts 03 November 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 28 April 1994
363s - Annual Return 28 April 1994
AA - Annual Accounts 05 November 1992
363b - Annual Return 08 May 1992
AA - Annual Accounts 29 April 1992
363a - Annual Return 09 January 1992
363 - Annual Return 08 November 1990
AA - Annual Accounts 07 November 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 03 May 1989
AA - Annual Accounts 11 April 1989
363 - Annual Return 29 April 1988
AA - Annual Accounts 07 April 1988
363 - Annual Return 19 August 1987
AA - Annual Accounts 29 July 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
363 - Annual Return 26 November 1986
287 - Change in situation or address of Registered Office 01 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2012 Fully Satisfied

N/A

Mortgage debenture 03 June 1996 Outstanding

N/A

Charge 04 November 1982 Fully Satisfied

N/A

Mortgage 19 April 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.