JEFFREY CARPETS LIMITED
Status | DISSOLVED |
Company No. | 04887381 |
Category | Private Limited Company |
Incorporated | 04 Sep 2003 |
Age | 20 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 6 months, 22 days |
SUMMARY
JEFFREY CARPETS LIMITED is an dissolved private limited company with number 04887381. It was incorporated 20 years, 8 months, 27 days ago, on 04 September 2003 and it was dissolved 2 years, 6 months, 22 days ago, on 09 November 2021. The company address is Willow Well Lower Kingsdown Road Willow Well Lower Kingsdown Road, Corsham, SN13 8BD, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 09 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous extended
Date: 14 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2015
Action Date: 22 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-22
Old address: 117 High Street Twerton Bath Bath and North East Somerset BA2 1DB
New address: Willow Well Lower Kingsdown Road Kingsdown Box Corsham Wiltshire SN13 8BD
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Paul Jeffrey
Change date: 2010-09-04
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Legacy
Date: 22 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/10/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 15 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 15/10/03 from: 32 malvern buildings fairfield park bath BA1 6JX
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 25 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jeffery carpets LIMITED\certificate issued on 25/09/03
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11114718 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HALLS LODGE CRAYS HILL ROAD,BILLERICAY,CM11 2YW
Number: | 07922335 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRDS EYE FOODS (IRELAND) LIMITED
UNIT 12,MALLUSK,BT36 9XX
Number: | NF003511 |
Status: | ACTIVE |
Category: | Other company type |
76 GREENWAYS,ABERDARE,CF44 0GW
Number: | 09753468 |
Status: | ACTIVE |
Category: | Private Limited Company |
NCC MECHANICAL SERVICES LIMITED
15 SPRINGFIELD LYONS APPROACH,SPRINGFIELD,CM2 5LB
Number: | 02982920 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONESEARCH DIRECT PROPERTY INFORMATION LIMITED
6TH FLOOR, SKYPARK SP1,GLASGOW,G3 8EP
Number: | SC212922 |
Status: | ACTIVE |
Category: | Private Limited Company |