- Company Overview for KEYFORD CARPET MILLS LIMITED (02727457)
- Filing history for KEYFORD CARPET MILLS LIMITED (02727457)
- People for KEYFORD CARPET MILLS LIMITED (02727457)
- Charges for KEYFORD CARPET MILLS LIMITED (02727457)
- Insolvency for KEYFORD CARPET MILLS LIMITED (02727457)
- More for KEYFORD CARPET MILLS LIMITED (02727457)
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) |
---|---|---|---|
23 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 August 2010 | |
19 Feb 2010 | LIQ MISC | INSOLVENCY:sos cert release of liquidator | |
17 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2010 | |
04 Jan 2010 | LIQ MISC OC | Court order insolvency:miscellaneous removal of liquidator | |
04 Jan 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
29 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
23 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from moore stephens 30 gay street bath avon BA1 2PA | |
03 Nov 2008 | 363a | Return made up to 29/06/08; full list of members | |
15 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 July 2006 | |
25 Jul 2007 | 363a | Return made up to 29/06/07; full list of members | |
09 Dec 2006 | 225 | Accounting reference date shortened from 31/07/07 to 31/03/07 | |
09 Dec 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
28 Jul 2006 | 363a | Return made up to 29/06/06; full list of members | |
07 Jul 2005 | 363s | Return made up to 29/06/05; full list of members | |
12 May 2005 | 288a | New director appointed | |
05 May 2005 | 395 | Particulars of mortgage/charge | |
29 Apr 2005 | 88(2)R | Ad 01/04/05--------- £ si 998@1=998 £ ic 2/1000 | |
28 Apr 2005 | 288a | New director appointed |