- Company Overview for CARPET CALL (MOBILE SHOWROOMS) LIMITED (02529972)
- Filing history for CARPET CALL (MOBILE SHOWROOMS) LIMITED (02529972)
- People for CARPET CALL (MOBILE SHOWROOMS) LIMITED (02529972)
- Charges for CARPET CALL (MOBILE SHOWROOMS) LIMITED (02529972)
- More for CARPET CALL (MOBILE SHOWROOMS) LIMITED (02529972)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2013 | TM01 | Termination of appointment of Matthew Greig Shave as a director on 18 February 2013 | |
18 Feb 2013 | AP01 | Appointment of Mr Alexander Van Mol as a director on 18 February 2013 | |
28 Nov 2012 | AR01 |
Annual return made up to 10 August 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jun 2012 | TM01 | Termination of appointment of Alexander Van Mol as a director on 31 May 2012 | |
13 Jun 2012 | TM01 | Termination of appointment of Michael David Shave as a director on 31 May 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Trevor Martin Pruce as a director on 22 March 2012 | |
23 Mar 2012 | TM02 | Termination of appointment of Janet Josephine Pruce as a secretary on 22 March 2012 | |
13 Mar 2012 | AP01 | Appointment of Mr Michael David Shave as a director on 12 March 2012 | |
01 Mar 2012 | AP01 | Appointment of Mr Matthew Greig Shave as a director on 1 March 2012 | |
01 Mar 2012 | AP01 | Appointment of Mr Alexander Van Mol as a director on 1 March 2012 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Trevor Martin Pruce on 10 August 2010 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Aug 2009 | 363a | Return made up to 10/08/09; full list of members | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Oct 2008 | 363a | Return made up to 10/08/08; full list of members | |
21 Aug 2008 | 287 | Registered office changed on 21/08/2008 from 9,church street cromer norfolk NR27 9ER | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |