SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED

570-572 Etruria Road, Newcastle, ST5 0SU, Staffordshire
StatusDISSOLVED
Company No.02155553
CategoryPrivate Limited Company
Incorporated19 Aug 1987
Age36 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution08 Dec 2023
Years6 months, 8 days

SUMMARY

SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED is an dissolved private limited company with number 02155553. It was incorporated 36 years, 9 months, 28 days ago, on 19 August 1987 and it was dissolved 6 months, 8 days ago, on 08 December 2023. The company address is 570-572 Etruria Road, Newcastle, ST5 0SU, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2023

Action Date: 12 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2023

Action Date: 12 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jul 2021

Action Date: 12 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-12

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 28 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2020

Action Date: 12 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Old address: Unit 1a Holbrook Avenue Holbrook Industrial Estate Sheffield Yorkshire S20 3FF

Change date: 2019-06-06

New address: 570-572 Etruria Road Newcastle Staffordshire ST5 0SU

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Jun 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Charwell White

Change date: 2015-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-11

Officer name: Paul Larcombe

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-11

Officer name: Paul Larcombe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021555530002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Melvyn Lockett

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Curtis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-27

Officer name: Alan Charwell White

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Larcombe

Change date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-27

Officer name: Robert Frederick Curtis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 27/09/07 from: 137 west bar sheffield S3 8PU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/97; no change of members

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 05 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 07 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/04/90; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/04/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/10/88; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freechoice LIMITED\certificate issued on 02/12/87

Documents

View document PDF

Legacy

Date: 30 Nov 1987

Category: Capital

Type: PUC 2

Description: Wd 09/11/87 ad 31/10/87--------- £ si 14998@1=14998 £ ic 2/15000

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freechoice LIMITED\certificate issued on 24/11/87

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 23/11/87

Documents

View document PDF

Legacy

Date: 18 Nov 1987

Category: Capital

Type: PUC 5

Description: Wd 28/10/87 pd 31/08/87--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 11 Nov 1987

Category: Address

Type: 287

Description: Registered office changed on 11/11/87 from: waller house silver street fairburn west yorkshire WF11 9JA

Documents

View document PDF

Legacy

Date: 03 Nov 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Memorandum articles

Date: 14 Sep 1987

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Sep 1987

Category: Address

Type: 287

Description: Registered office changed on 14/09/87 from: 7TH floor the graftons stamford new road altrincham cheshire WA14 1DQ

Documents

View document PDF

Legacy

Date: 14 Sep 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 14 Sep 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

GIANT IMPORTS/EXPORTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL017364
Status:ACTIVE
Category:Limited Partnership

MEADOW AGRICULTURE LIMITED

FERNWOOD HOUSE,WATNALL,NG16 1LA

Number:08768182
Status:ACTIVE
Category:Private Limited Company

MILLSTONE ASSOCIATES LIMITED

35B MARKET STREET,WIRRAL,CH47 2BG

Number:10661524
Status:ACTIVE
Category:Private Limited Company

NATURAL CAPITAL MANAGEMENT LIMITED

WEST FLEETHAM,NORTHUMBERLAND,NE67 5JT

Number:04038326
Status:ACTIVE
Category:Private Limited Company

ORANGE GENIE ADMIN LIMITED

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:05684653
Status:ACTIVE
Category:Private Limited Company

RUNVILLE SERVICES LTD.

4 WEST MARSH CLOSE,MAIDSTONE,ME15 8QS

Number:07993662
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source