About

Registered Number: 06221762
Date of Incorporation: 23/04/2007 (17 years ago)
Company Status: Active
Registered Address: 43 Southampton Road, Ringwood, Hampshire, BH24 1HE,

 

Wholesale Carpets Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The current directors of Wholesale Carpets Ltd are Muir-hardinge, Ruvilyn, Muir-hardinge, Julian. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUIR-HARDINGE, Julian 30 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MUIR-HARDINGE, Ruvilyn 19 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 27 February 2019
DISS40 - Notice of striking-off action discontinued 14 July 2018
CS01 - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AAMD - Amended Accounts 05 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 30 May 2017
AAMD - Amended Accounts 11 May 2017
AAMD - Amended Accounts 07 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 20 May 2016
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 13 February 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
DISS40 - Notice of striking-off action discontinued 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 31 May 2010
288b - Notice of resignation of directors or secretaries 06 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 15 May 2008
225 - Change of Accounting Reference Date 13 May 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
AA - Annual Accounts 20 August 2007
225 - Change of Accounting Reference Date 20 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.