C & C CARPETS LIMITED

Register to unlock more data on OkredoRegister

C & C CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03514095

Incorporation date

20/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1998)
dot icon04/11/2025
Liquidators' statement of receipts and payments to 2025-10-18
dot icon30/10/2024
Liquidators' statement of receipts and payments to 2024-10-18
dot icon26/10/2023
Statement of affairs
dot icon26/10/2023
Resolutions
dot icon26/10/2023
Appointment of a voluntary liquidator
dot icon26/10/2023
Registered office address changed from 353 Dovehouse Parade Warwick Road Solihull West Midlands B91 1BQ to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2023-10-26
dot icon01/09/2023
Satisfaction of charge 1 in full
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon20/02/2023
Notification of Jane Fitzhenry as a person with significant control on 2023-02-01
dot icon28/06/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon22/02/2022
Compulsory strike-off action has been discontinued
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon26/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon27/03/2019
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon02/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon06/03/2017
Director's details changed for Cameron Hugh Fitzhenry on 2017-02-19
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon01/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/11/2011
Termination of appointment of Christopher Roach as a director
dot icon28/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Christopher Roach as a secretary
dot icon05/08/2010
Total exemption full accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon23/02/2010
Director's details changed for Cameron Hughs Fitzhenry on 2009-10-01
dot icon23/02/2010
Director's details changed for Christopher John Roach on 2009-10-01
dot icon23/02/2010
Secretary's details changed for Christopher John Roach on 2009-10-01
dot icon01/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon05/03/2009
Return made up to 20/02/09; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/03/2008
Return made up to 20/02/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon05/06/2007
Return made up to 20/02/07; no change of members
dot icon27/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon05/04/2006
Return made up to 20/02/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon10/02/2005
Return made up to 20/02/05; full list of members
dot icon11/12/2004
Full accounts made up to 2004-02-28
dot icon16/11/2004
Ad 01/01/03--------- £ si 2@1
dot icon07/04/2004
Return made up to 20/02/04; full list of members
dot icon24/11/2003
Full accounts made up to 2003-02-28
dot icon05/08/2003
Registered office changed on 05/08/03 from: colman house 15 station road knowle solihull west midlands B93 0HL
dot icon28/03/2003
Return made up to 20/02/03; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon21/03/2002
Return made up to 20/02/02; full list of members
dot icon31/08/2001
Total exemption full accounts made up to 2001-02-28
dot icon13/02/2001
Return made up to 20/02/01; full list of members
dot icon29/12/2000
Full accounts made up to 2000-02-29
dot icon23/02/2000
Return made up to 20/02/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-02-28
dot icon02/07/1999
Particulars of mortgage/charge
dot icon22/02/1999
Return made up to 20/02/99; full list of members
dot icon06/07/1998
Ad 23/06/98--------- £ si 2@1=2 £ ic 2/4
dot icon04/03/1998
New director appointed
dot icon25/02/1998
New secretary appointed;new director appointed
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Secretary resigned
dot icon25/02/1998
Registered office changed on 25/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
20/02/2024
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
dot iconNext due on
28/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About C & C CARPETS LIMITED

C & C CARPETS LIMITED is an(a) Liquidation company incorporated on 20/02/1998 with the registered office located at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & C CARPETS LIMITED?

toggle

C & C CARPETS LIMITED is currently Liquidation. It was registered on 20/02/1998 .

Where is C & C CARPETS LIMITED located?

toggle

C & C CARPETS LIMITED is registered at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does C & C CARPETS LIMITED do?

toggle

C & C CARPETS LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for C & C CARPETS LIMITED?

toggle

The latest filing was on 04/11/2025: Liquidators' statement of receipts and payments to 2025-10-18.