CLASSIC CARPETS LIMITED

Register to unlock more data on OkredoRegister

CLASSIC CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06760357

Incorporation date

27/11/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2008)
dot icon11/04/2023
Final Gazette dissolved following liquidation
dot icon11/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2022
Death of a liquidator
dot icon08/06/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/04/2022
Liquidators' statement of receipts and payments to 2022-02-21
dot icon10/03/2021
Registered office address changed from 83 Ducie Street Ducie Street Manchester M1 2JQ England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2021-03-10
dot icon10/03/2021
Statement of affairs
dot icon10/03/2021
Appointment of a voluntary liquidator
dot icon10/03/2021
Resolutions
dot icon21/11/2020
Director's details changed for Mr Tristan Chalmers on 2019-08-01
dot icon21/11/2020
Director's details changed for Mrs Mary Jane Chalmers on 2019-08-01
dot icon27/05/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon26/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon21/09/2019
Registered office address changed from Unit a Crofts End Ind Estate Fishponds Bristol South Glos BS5 7UW to 83 Ducie Street Ducie Street Manchester M1 2JQ on 2019-09-21
dot icon31/07/2019
Registered office address changed from Unit 4 Crofts End Industrial Estate Bristol BS5 7UW England to Unit a Crofts End Ind Estate Fishponds Bristol South Glos BS5 7UW on 2019-07-31
dot icon23/07/2019
Registered office address changed from 9 Bank Road Kingswood Bristol BS15 8LS England to Unit 4 Crofts End Industrial Estate Bristol BS5 7UW on 2019-07-23
dot icon22/07/2019
Appointment of Mrs Mary Jane Chalmers as a director on 2019-07-19
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Registered office address changed from 6 Charlotte Street Bath BA1 2NE to 9 Bank Road Kingswood Bristol BS15 8LS on 2018-11-08
dot icon28/02/2018
Change of details for Mr Tristan Chalmers as a person with significant control on 2018-02-28
dot icon28/02/2018
Notification of Morgan Chalmers as a person with significant control on 2018-02-28
dot icon28/02/2018
Notification of Kim Barry Chalmers as a person with significant control on 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Appointment of Mr Morgan Chalmers as a director on 2017-04-19
dot icon20/04/2017
Appointment of Mr Kim Barry Chalmers as a director on 2017-04-19
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon07/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon14/02/2014
Termination of appointment of Kim Chalmers as a director
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon09/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon09/01/2013
Director's details changed for Mr Tristan Chalmers on 2013-01-09
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Appointment of Mr Tristan Chalmers as a director
dot icon02/05/2012
Termination of appointment of Mary Chalmers as a director
dot icon16/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mrs Mary Jane Chalmers on 2009-11-27
dot icon27/11/2009
Director's details changed for Mr Kim Barry Chalmers on 2009-11-27
dot icon08/10/2009
Current accounting period extended from 2009-11-30 to 2010-03-31
dot icon27/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalmers, Mary Jane
Director
19/07/2019 - Present
8
Chalmers, Mary Jane
Director
27/11/2008 - 31/03/2012
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CLASSIC CARPETS LIMITED

CLASSIC CARPETS LIMITED is an(a) Dissolved company incorporated on 27/11/2008 with the registered office located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH. 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 CLASSIC CARPETS LIMITED?

toggle

CLASSIC CARPETS LIMITED is currently Dissolved. It was registered on 27/11/2008 and dissolved on 11/04/2023.

Where is CLASSIC CARPETS LIMITED located?

toggle

CLASSIC CARPETS LIMITED is registered at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH.

What does CLASSIC CARPETS LIMITED do?

toggle

CLASSIC 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 CLASSIC CARPETS LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved following liquidation.