- Company Overview for AUTOMOTIVE CARPETS LIMITED (02704832)
- Filing history for AUTOMOTIVE CARPETS LIMITED (02704832)
- People for AUTOMOTIVE CARPETS LIMITED (02704832)
- Charges for AUTOMOTIVE CARPETS LIMITED (02704832)
- Insolvency for AUTOMOTIVE CARPETS LIMITED (02704832)
- More for AUTOMOTIVE CARPETS LIMITED (02704832)
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) |
---|---|---|---|
14 Oct 2024 | AD01 | Registered office address changed from 24 Bittern Grove Macclesfield Chsehire SK10 3QP England to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 14 October 2024 | |
14 Oct 2024 | LIQ02 | Statement of affairs | |
14 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2024 | PSC04 | Change of details for Mr Simon Nigel Cresswell Price as a person with significant control on 8 August 2024 | |
12 Aug 2024 | TM02 | Termination of appointment of Velda Maureen Price as a secretary on 8 August 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of Velda Maureen Price as a director on 8 August 2024 | |
12 Aug 2024 | PSC07 | Cessation of Velda Maureen Price as a person with significant control on 8 August 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
13 Mar 2020 | PSC04 | Change of details for Velda Maureen Price as a person with significant control on 11 March 2020 | |
13 Mar 2020 | PSC04 | Change of details for Mr Simon Nigel Cresswell Price as a person with significant control on 11 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Velda Maureen Price on 11 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Velda Maureen Price on 11 March 2020 | |
12 Mar 2020 | CH03 | Secretary's details changed for Velda Maureen Price on 11 March 2020 | |
12 Mar 2020 | PSC04 | Change of details for Velda Maureen Price as a person with significant control on 11 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Simon Nigel Cresswell Price on 11 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Simon Nigel Cresswell Price on 11 March 2020 |