THE CAMBRIDGE RUG COMPANY LIMITED
Status | DISSOLVED |
Company No. | 08858165 |
Category | Private Limited Company |
Incorporated | 23 Jan 2014 |
Age | 10 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 29 days |
SUMMARY
THE CAMBRIDGE RUG COMPANY LIMITED is an dissolved private limited company with number 08858165. It was incorporated 10 years, 4 months, 13 days ago, on 23 January 2014 and it was dissolved 29 days ago, on 07 May 2024. The company address is Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type dormant
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type dormant
Date: 24 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-17
Officer name: Paul Edward Pickering
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Paul Edward Pickering
Change date: 2019-12-17
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-17
Old address: Mary St House Mary Street Taunton Somerset TA1 3NW
New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX
Documents
Accounts with accounts type dormant
Date: 05 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type dormant
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type dormant
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type dormant
Date: 15 Oct 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 15 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company current shortened
Date: 21 Sep 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Some Companies
HUNTERS HOUSE,WOODFORD GREEN,IG8 0DY
Number: | 07125721 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 115,SOUTH SHIELDS,NE33 1RF
Number: | 06940249 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 SEVENOAKS BUSINESS CENTRE,SEVENOAKS,TN14 5DQ
Number: | 03276780 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 1 THE COACH HOUSE,OLDHAM,OL9 7PP
Number: | 04843702 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
207 REGENT STREET,LONDON,W1B 3HH
Number: | 10517430 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08350723 |
Status: | ACTIVE |
Category: | Private Limited Company |