Advanced company searchLink opens in new window

COURISTAN CARPETS (UK) LIMITED

Company number 02995730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 1998 AA Full accounts made up to 31 December 1997
06 Feb 1998 363s Return made up to 28/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
06 Feb 1998 288a New director appointed
26 Jun 1997 AA Full accounts made up to 31 December 1996
30 Apr 1997 363a Return made up to 28/11/96; full list of members
30 Apr 1997 363a Return made up to 28/11/95; full list of members
14 Nov 1996 288b Secretary resigned
14 Nov 1996 288a New director appointed
14 Nov 1996 288a New secretary appointed;new director appointed
16 May 1996 288 New secretary appointed
20 Jun 1995 SA Statement of affairs
20 Jun 1995 88(2)O Ad 30/12/94--------- £ si 374998@1
09 Mar 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
24 Feb 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
10 Feb 1995 MEM/ARTS Memorandum and Articles of Association
10 Feb 1995 88(2)P Ad 30/12/94--------- £ si 374998@1=374998 £ ic 2/375000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 30/12/94--------- £ si 374998@1=374998 £ ic 2/375000
05 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Feb 1995 123 £ nc 100/375000 28/12/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100/375000 28/12/94
17 Jan 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
10 Jan 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
06 Jan 1995 CERTNM Company name changed robecroft LIMITED\certificate issued on 03/01/95
05 Jan 1995 287 Registered office changed on 05/01/95 from: london scottish house 24 mount street manchester M2 3DD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/01/95 from: london scottish house 24 mount street manchester M2 3DD
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
20 Dec 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
20 Dec 1994 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed