- Company Overview for HORBURY CARPET CENTRE LIMITED (01407526)
- Filing history for HORBURY CARPET CENTRE LIMITED (01407526)
- People for HORBURY CARPET CENTRE LIMITED (01407526)
- Charges for HORBURY CARPET CENTRE LIMITED (01407526)
- More for HORBURY CARPET CENTRE LIMITED (01407526)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2013 | DS01 | Application to strike the company off the register | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 May 2012 | AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-05-21
|
|
19 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 April 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Sangjan Walder on 20 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Colin Anthony Walder on 20 April 2010 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jun 2009 | 363a | Return made up to 20/04/09; full list of members | |
05 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
19 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Jul 2008 | 363a | Return made up to 20/04/08; full list of members | |
19 Mar 2008 | 288a | Director appointed sangjan walder | |
19 Mar 2008 | 288b | Appointment Terminated Director stephen walder | |
25 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Jun 2007 | 363a | Return made up to 20/04/07; full list of members | |
07 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |