CARPET CRAFT FLOORING LIMITED

Register to unlock more data on OkredoRegister

CARPET CRAFT FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06570485

Incorporation date

17/04/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2008)
dot icon25/02/2020
Final Gazette dissolved following liquidation
dot icon25/11/2019
Return of final meeting in a creditors' voluntary winding up
dot icon11/12/2018
Liquidators' statement of receipts and payments to 2018-10-11
dot icon26/07/2018
Removal of liquidator by court order
dot icon11/07/2018
Appointment of a voluntary liquidator
dot icon19/12/2017
Liquidators' statement of receipts and payments to 2017-10-11
dot icon27/10/2016
Registered office address changed from Unit Rr292 the Green Longbeck Estate Marske-by-the-Sea Redcar Cleveland TS11 6HB to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG on 2016-10-28
dot icon25/10/2016
Appointment of a voluntary liquidator
dot icon25/10/2016
Resolutions
dot icon25/10/2016
Statement of affairs with form 4.19
dot icon19/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mr Mark Lilleker on 2014-06-10
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon28/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon29/01/2012
Registered office address changed from Unit 4 Limerick Road Dormanstown Industrial Estate Redcar Cleveland TS10 5JU on 2012-01-30
dot icon23/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/06/2011
Registered office address changed from Unit 306 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH on 2011-06-27
dot icon02/06/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon05/04/2011
Termination of appointment of Kenneth Lilleker as a director
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon19/04/2010
Director's details changed for Kenneth Harry Lilleker on 2010-04-17
dot icon19/04/2010
Director's details changed for Mark Lilleker on 2010-04-14
dot icon09/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/08/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon22/04/2009
Registered office changed on 23/04/2009 from unit 306 vienna court kirkleatham business park redcar cleveland TS10 5SH united kingdom
dot icon16/04/2009
Return made up to 17/04/09; full list of members
dot icon16/04/2009
Registered office changed on 17/04/2009 from unit 306 vienna court kirkleatham business park redcar cleveland TS10 5SH united kingdom
dot icon16/04/2009
Registered office changed on 17/04/2009 from 2 west terrace redcar TS10 3BU united kingdom
dot icon21/05/2008
Director's change of particulars / kenneth lilleker / 07/05/2008
dot icon21/05/2008
Director's change of particulars / mark lilleker / 07/05/2008
dot icon20/04/2008
Director appointed mark lilleker
dot icon20/04/2008
Director appointed kenneth henry lilleker
dot icon20/04/2008
Ad 21/04/08-21/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon20/04/2008
Appointment terminated director vantis nominees LIMITED
dot icon20/04/2008
Appointment terminated secretary vantis secretaries LIMITED
dot icon17/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VANTIS SECRETARIES LIMITED
Corporate Secretary
17/04/2008 - 20/04/2008
60
VANTIS NOMINEES LIMITED
Corporate Director
17/04/2008 - 20/04/2008
55
Lilleker, Mark
Director
20/04/2008 - Present
-
Lilleker, Kenneth Harry
Director
20/04/2008 - 30/03/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARPET CRAFT FLOORING LIMITED

CARPET CRAFT FLOORING LIMITED is an(a) Dissolved company incorporated on 17/04/2008 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor YO30 4XG. 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 CARPET CRAFT FLOORING LIMITED?

toggle

CARPET CRAFT FLOORING LIMITED is currently Dissolved. It was registered on 17/04/2008 and dissolved on 25/02/2020.

Where is CARPET CRAFT FLOORING LIMITED located?

toggle

CARPET CRAFT FLOORING LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor YO30 4XG.

What does CARPET CRAFT FLOORING LIMITED do?

toggle

CARPET CRAFT FLOORING LIMITED operates in the Manufacture of other carpets and rugs (13.93/9 - SIC 2007) sector.

What is the latest filing for CARPET CRAFT FLOORING LIMITED?

toggle

The latest filing was on 25/02/2020: Final Gazette dissolved following liquidation.