THE CARPET & BED CO (BEDWAS) LIMITED
Status | DISSOLVED |
Company No. | 07656240 |
Category | Private Limited Company |
Incorporated | 02 Jun 2011 |
Age | 13 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2023 |
Years | 9 months, 24 days |
SUMMARY
THE CARPET & BED CO (BEDWAS) LIMITED is an dissolved private limited company with number 07656240. It was incorporated 13 years, 11 days ago, on 02 June 2011 and it was dissolved 9 months, 24 days ago, on 20 August 2023. The company address is Unit 6 Ynys Bridge Court Unit 6 Ynys Bridge Court, Cardiff, CF15 9SS, South Glamorgan.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Mar 2023
Action Date: 24 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Feb 2022
Action Date: 24 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-24
Documents
Resolution
Date: 28 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
New address: Unit 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff South Glamorgan CF15 9SS
Old address: Unit 18 Pantglas Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DR Wales
Change date: 2021-01-26
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 26 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company current extended
Date: 26 Oct 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-21
Old address: Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS
New address: Unit 18 Pantglas Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DR
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Some Companies
11 CASTLE HILL,MAIDENHEAD,SL6 4AA
Number: | 09114975 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CLOVERFIELD,HARLOW,CM18 7EA
Number: | 10149172 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 LITTLE BUSHEY LANE,BUSHEY,WD23 4RA
Number: | 08103390 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXTSTEP BUSINESS SUPPORT SOLUTIONS LIMITED
20 DARWEN DRIVE,CHESTER,CH4 0PJ
Number: | 11747210 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BUXTON ROAD,LONDON,E6 3NB
Number: | 09299076 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 RISBYGATE STREET,BURY ST. EDMUNDS,IP33 3AZ
Number: | 10978385 |
Status: | ACTIVE |
Category: | Private Limited Company |