CARPET EXPRESS LIMITED - PURFLEET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company current extended. 2020-04-24 View Report
Gazette. Gazette notice voluntary. 2020-03-31 View Report
Dissolution. Dissolution application strike off company. 2020-03-23 View Report
Persons with significant control. Change date: 2020-01-24. Psc name: New Carpet Express Limited. 2020-02-17 View Report
Accounts. Accounts type dormant. 2020-01-24 View Report
Officers. Officer name: Mr Jeremy John Cobbett Simpson. Appointment date: 2019-04-10. 2019-04-15 View Report
Officers. Termination date: 2019-04-10. Officer name: Neil Lloyd Page. 2019-04-15 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Accounts. Accounts type dormant. 2019-02-04 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type dormant. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Accounts. Accounts type dormant. 2017-01-31 View Report
Address. New address: Purfleet Bypass Purfleet Essex RM19 1TT. Old address: Harris House, Purfleet Bypass Purfleet Essex RM19 1TT. Change date: 2016-07-13. 2016-07-13 View Report
Annual return. With made up date full list shareholders. 2016-03-18 View Report
Accounts. Accounts type dormant. 2016-01-21 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Accounts. Accounts type dormant. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-04-10 View Report
Accounts. Accounts type dormant. 2014-01-07 View Report
Officers. Officer name: Darren Shapland. 2013-10-16 View Report
Officers. Officer name: Brian Hawkins. 2013-03-28 View Report
Officers. Officer name: Martin Harris. 2013-03-28 View Report
Officers. Officer name: Mr Darren Mark Shapland. 2013-03-28 View Report
Officers. Officer name: Mr Jeremy Andrew Sampson. 2013-03-28 View Report
Annual return. With made up date full list shareholders. 2013-03-15 View Report
Accounts. Accounts type dormant. 2012-12-31 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type dormant. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Officers. Change date: 2011-04-08. Officer name: Mr Martin James Harris. 2011-04-08 View Report
Officers. Change date: 2011-04-08. Officer name: Mr Brian Peter Hawkins. 2011-04-08 View Report
Officers. Officer name: Mr Neil Lloyd Page. Change date: 2011-04-08. 2011-04-08 View Report
Accounts. Accounts type dormant. 2011-01-14 View Report
Annual return. With made up date full list shareholders. 2010-04-11 View Report
Officers. Change date: 2010-03-23. Officer name: Mr Brian Peter Hawkins. 2010-04-09 View Report
Officers. Officer name: Robert Herga. 2010-03-11 View Report
Accounts. Accounts type dormant. 2009-12-31 View Report
Officers. Officer name: Martin James Harris. Change date: 2009-12-11. 2009-12-31 View Report
Officers. Officer name: Robert David Herga. 2009-11-23 View Report
Officers. Officer name: Patricia Dregent. 2009-11-20 View Report
Annual return. Legacy. 2009-06-01 View Report
Accounts. Accounts type dormant. 2009-03-09 View Report
Officers. Description: Director's change of particulars / martin harris / 21/07/2008. 2008-07-24 View Report
Officers. Description: Director appointed neil lloyd page. 2008-07-22 View Report
Annual return. Legacy. 2008-04-04 View Report
Officers. Description: Director appointed martin james harris. 2008-04-01 View Report
Officers. Description: Appointment terminated director ian kenyon. 2008-03-05 View Report
Accounts. Accounts type dormant. 2008-02-01 View Report
Address. Description: Registered office changed on 21/01/08 from: amberley house new road rainham essex RM13 8QN. 2008-01-21 View Report