Carters Flooring Limited

DataGardener
dissolved
Unknown

Carters Flooring Limited

07040842Private Limited With Share Capital

Rivermead House 7 Lewis Court, Grove Park, Leicester, LE191SD
Incorporated

14/10/2009

Company Age

16 years

Directors

3

Employees

SIC Code

43330

Risk

not scored

Company Overview

Registration, classification & business activity

Carters Flooring Limited (07040842) is a private limited with share capital incorporated on 14/10/2009 (16 years old) and registered in leicester, LE191SD. The company operates under SIC code 43330 - floor and wall covering.

Private Limited With Share Capital
SIC: 43330
Unknown
Incorporated 14/10/2009
LE191SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

40
Gazette Dissolved Liquidation
Category:Gazette
Date:04-08-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-07-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:29-04-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:29-04-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-04-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-04-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-04-2014
Resolution
Category:Resolution
Date:30-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2013
Termination Director Company With Name
Category:Officers
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Capital Allotment Shares
Category:Capital
Date:17-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2011
Legacy
Category:Mortgage
Date:22-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:07-07-2010
Change Of Name Notice
Category:Change Of Name
Date:07-07-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:26-05-2010
Resolution
Category:Resolution
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2009
Termination Director Company With Name
Category:Officers
Date:21-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-10-2009
Termination Director Company With Name
Category:Officers
Date:16-10-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:16-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:16-10-2009
Incorporation Company
Category:Incorporation
Date:14-10-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2014
Filing Date06/01/2014
Latest Accounts31/12/2012

Trading Addresses

Unit 17, Langham Park Industrial Estate, Lows Lane, Stanton-By-Dale, Ilkeston, Derbyshire, DE74RJ
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, Leicestershire, LE191SDRegistered

Contact

Rivermead House 7 Lewis Court, Grove Park, Leicester, LE191SD