Rolands Carpets Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 29, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01310078
Record last updated Thursday, October 10, 2013 9:26:53 AM UTC
Official Address 3 South Fens Business Centre Suite Fenton Way Birch
There are 53 companies registered at this street
Locality Birch
Region Cambridgeshire, England
Postal Code PE166TT
Sector carpet, furniture, household, limit, retail

Charts

Visits

ROLANDS CARPETS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-12024-82024-901234
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 15, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 6, 2013 Change of registered office address Change of registered office address
Registry Sep 20, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Aug 21, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 7, 2011 Resignation of one Director Resignation of one Director
Registry Nov 7, 2011 Resignation of one Director 1310... Resignation of one Director 1310...
Registry Nov 7, 2011 Change of particulars for director Change of particulars for director
Registry Nov 7, 2011 Resignation of one Director Resignation of one Director
Registry Nov 7, 2011 Change of registered office address Change of registered office address
Registry Nov 4, 2011 Order of court - restoration Order of court - restoration
Registry Dec 7, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 24, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 20, 2004 Order of court - restoration Order of court - restoration
Registry Dec 19, 2000 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 29, 2000 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 14, 1998 Annual return Annual return
Registry Sep 26, 1997 Annual return 1310... Annual return 1310...
Financials Aug 29, 1997 Annual accounts Annual accounts
Registry Oct 17, 1996 Annual return Annual return
Registry Oct 23, 1995 Annual return 1310... Annual return 1310...
Registry Nov 21, 1994 Registered office changed Registered office changed
Registry Nov 21, 1994 Annual return Annual return
Financials Sep 19, 1994 Annual accounts Annual accounts
Registry Feb 17, 1994 Elective resolution Elective resolution
Financials Feb 14, 1994 Annual accounts Annual accounts
Registry Nov 1, 1993 Annual return Annual return
Financials Mar 24, 1993 Annual accounts Annual accounts
Financials Dec 8, 1992 Annual accounts 1310... Annual accounts 1310...
Registry Nov 18, 1992 Annual return Annual return
Registry Sep 17, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 11, 1991 Annual return Annual return
Registry Sep 22, 1991 Two appointments: a man and a woman Two appointments: a man and a woman
Registry May 8, 1991 Annual return Annual return
Financials Sep 28, 1989 Annual accounts Annual accounts
Registry Sep 28, 1989 Annual return Annual return
Registry Apr 6, 1988 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 6, 1988 Annual accounts Annual accounts
Registry Apr 6, 1988 Annual return Annual return
Registry Jun 17, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 26, 1987 Annual return Annual return
Financials Feb 26, 1987 Annual accounts Annual accounts
Registry Aug 27, 1986 Annual return Annual return
Financials Aug 27, 1986 Annual accounts Annual accounts
Registry May 31, 1986 Annual return Annual return
Registry Aug 31, 1984 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)