SOVEREIGN CARPETS (HULL) LIMITED

Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ
StatusDISSOLVED
Company No.07233658
CategoryPrivate Limited Company
Incorporated23 Apr 2010
Age14 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution15 Feb 2020
Years4 years, 4 months, 3 days

SUMMARY

SOVEREIGN CARPETS (HULL) LIMITED is an dissolved private limited company with number 07233658. It was incorporated 14 years, 1 month, 25 days ago, on 23 April 2010 and it was dissolved 4 years, 4 months, 3 days ago, on 15 February 2020. The company address is Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ.



Company Fillings

Gazette dissolved liquidation

Date: 15 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Nov 2018

Action Date: 11 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-11

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

New address: Unit 8B Marina Court Castle Street Hull HU1 1TJ

Change date: 2017-09-29

Old address: 335/337 Hessle Road Hull HU3 4BL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Sarah Anne Stoker

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Anne Stoker

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2015

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-09

Officer name: Mr Sarah Anne Stoker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2015

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-09

Officer name: Mrs Sarah Anne Stoker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-09

Officer name: Mr Sarah Anne Stoker

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-01

Officer name: Jennifer Stoker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Andrew Stoker

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sarah Anne Stoker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Legacy

Date: 21 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2010

Action Date: 23 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-23

Capital : 200 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-26

Old address: 22 John Street Kingston Square Kingston upon Hull HU2 8DH United Kingdom

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dudley Miles

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dmcs Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Stoker

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Stoker

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Stoker

Documents

View document PDF

Incorporation company

Date: 23 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVASYA LTD

7 THE OVAL,SIDCUP,DA15 9ER

Number:11024927
Status:ACTIVE
Category:Private Limited Company

GRIFFIN FAMILY INVESTMENT LIMITED

NO.1 SPINNINGFIELDS,MANCHESTER,M3 3EB

Number:11567605
Status:ACTIVE
Category:Private Limited Company

KELTEK MOTORS LIMITED

52 FORE STREET,CALLINGTON,PL17 7AJ

Number:08927442
Status:ACTIVE
Category:Private Limited Company

KEVI CORPORATE TRUSTEE LIMITED

ALMSHOUSE OFFICE KING EDWARD VI ALMSHOUSES,SAFFRON WALDEN,CB10 1DE

Number:10178525
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LANCERNUTS LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11477551
Status:ACTIVE
Category:Private Limited Company

SPOTLESS CLEARANCE AND REMOVAL SERVICES LIMITED

7 MAULDETH ROAD,STOCKPORT,SK4 3NW

Number:10925012
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