- Company Overview for MOWBRAY CARPETS LIMITED (02821128)
- Filing history for MOWBRAY CARPETS LIMITED (02821128)
- People for MOWBRAY CARPETS LIMITED (02821128)
- Insolvency for MOWBRAY CARPETS LIMITED (02821128)
- More for MOWBRAY CARPETS LIMITED (02821128)
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) |
---|---|---|---|
18 Nov 2024 | AD01 | Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 18 November 2024 | |
13 Nov 2024 | LIQ02 | Statement of affairs | |
13 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
31 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Jan 2022 | AD01 | Registered office address changed from 78 Edgware Way Edgware Middlesex HA8 8JS to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 27 January 2022 | |
07 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
04 Jun 2021 | PSC04 | Change of details for Steven Toms as a person with significant control on 4 June 2021 | |
04 Jun 2021 | PSC04 | Change of details for Mrs Linzi Emma Toms as a person with significant control on 4 June 2021 | |
04 Jun 2021 | CH03 | Secretary's details changed for Mrs Linzi Emma Toms on 4 June 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Steven Toms on 4 June 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Mrs Linzi Emma Toms on 4 June 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
31 Jan 2020 | CH03 | Secretary's details changed | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Mr Gary Steven Cobley on 23 October 2018 | |
24 Oct 2018 | PSC04 | Change of details for Mr Gary Steven Cobley as a person with significant control on 23 October 2018 |