A M Carpets Limited

DataGardener
dissolved

A M Carpets Limited

06845764Private Limited With Share Capital

29 Victor Road, Bradford, BD94QR
Incorporated

13/03/2009

Company Age

17 years

Directors

1

Employees

SIC Code

47530

Risk

Company Overview

Registration, classification & business activity

A M Carpets Limited (06845764) is a private limited with share capital incorporated on 13/03/2009 (17 years old) and registered in bradford, BD94QR. The company operates under SIC code 47530 - retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Private Limited With Share Capital
SIC: 47530
Incorporated 13/03/2009
BD94QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

12

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Gazette Dissolved Compulsory
Category:Gazette
Date:22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-05-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2019
Administrative Restoration Company
Category:Restoration
Date:05-12-2019
Gazette Dissolved Compulsory
Category:Gazette
Date:24-09-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:22-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-06-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-05-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-04-2010
Legacy
Category:Mortgage
Date:14-08-2009
Legacy
Category:Officers
Date:30-06-2009
Legacy
Category:Officers
Date:14-04-2009
Legacy
Category:Officers
Date:05-04-2009
Incorporation Company
Category:Incorporation
Date:13-03-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2020
Filing Date01/11/2019
Latest Accounts30/04/2018

Trading Addresses

Imperial House, 9-11 Heaton Road, Bradford, West Yorkshire, BD88QX
29 Victor Road, Bradford, BD94QRRegistered

Contact

29 Victor Road, Bradford, BD94QR