- Company Overview for TONY HOLT CARPET CONTRACTS LTD (03206181)
- Filing history for TONY HOLT CARPET CONTRACTS LTD (03206181)
- People for TONY HOLT CARPET CONTRACTS LTD (03206181)
- Charges for TONY HOLT CARPET CONTRACTS LTD (03206181)
- Insolvency for TONY HOLT CARPET CONTRACTS LTD (03206181)
- More for TONY HOLT CARPET CONTRACTS LTD (03206181)
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) |
---|---|---|---|
06 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2020 | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from Units 2-3 Knight Properties Brewery Road Hoddesdon Herts EN11 8HF to 1 Kings Avenue Winchmore Hill London N21 3NA on 29 January 2019 | |
03 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2018 | LIQ02 | Statement of affairs | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | TM02 | Termination of appointment of Tracy Ilona Brown as a secretary on 23 July 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | AP03 | Appointment of Mrs Tracy Ilona Brown as a secretary on 20 May 2015 | |
09 Jun 2015 | TM02 | Termination of appointment of Sarah Jean Clowes as a secretary on 20 May 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 May 2013 | AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 May 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
30 Mar 2012 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders |