N&N CARPETS LIMITED

Horizon House 2 Horizon House 2, Sheffield, S8 9QR
StatusACTIVE
Company No.08209395
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

N&N CARPETS LIMITED is an active private limited company with number 08209395. It was incorporated 11 years, 9 months, 7 days ago, on 11 September 2012. The company address is Horizon House 2 Horizon House 2, Sheffield, S8 9QR.



Company Fillings

Dissolution voluntary strike off suspended

Date: 12 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Aug 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jan 2017

Category: Address

Type: AD02

Old address: C/O Franchise Logistics Ltd Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY England

New address: C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Move registers to sail company

Date: 27 Sep 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-11

Officer name: Nitinchandra Patel

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Narendra Chauhan

Change date: 2013-09-11

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2012

Action Date: 26 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-26

Capital : 20,000 GBP

Documents

View document PDF

Incorporation company

Date: 11 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMSWORTH CAR WASH LTD

24 BELTONA GARDENS,WALTHAM CROSS,EN8 0PA

Number:10461100
Status:ACTIVE
Category:Private Limited Company

FWHP LLP

14 BARHAM AVENUE,BOREHAMWOOD,WD6 3PN

Number:OC424534
Status:ACTIVE
Category:Limited Liability Partnership

MILE END MOTORS LTD.

MILE END,PETERHEAD,AB42 5RH

Number:SC245447
Status:ACTIVE
Category:Private Limited Company

OLI DESIGN LIMITED

MCGLONE WARDZYNSKI LTD EAGLE HOUSE,COVENTRY,CV1 3EG

Number:11303815
Status:ACTIVE
Category:Private Limited Company

RORA GROUP LIMITED

2 ARDGILL WAY,ABERDEENSHIRE,AB41 6DB

Number:SC587511
Status:ACTIVE
Category:Private Limited Company

SEASCOPE HOLDINGS LTD

57 MANSELL STREET,,E1 8AN

Number:02162215
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