Advanced company searchLink opens in new window

YORKSHIRE CARPET COMPANY LIMITED

Company number 03440540

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)
07 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2010 DS01 Application to strike the company off the register
08 Jul 2010 TM01 Termination of appointment of David Cone as a director
01 Oct 2009 363a Return made up to 26/09/09; full list of members
01 Oct 2009 288c Director and Secretary's Change of Particulars / alan sutton / 26/09/2009 / HouseName/Number was: 14, now: prospect house; Street was: nunnery way, now: high street; Area was: clifford, now: whixley; Post Town was: wetherby, now: york; Region was: west yorkshire, now: north yorkshire; Post Code was: LS23 6SL, now: YO26 8AW; Occupation was: director
20 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Nov 2008 288c Director and Secretary's Change of Particulars / alan sutton / 30/09/2008 / HouseName/Number was: , now: 14; Street was: west farm, now: nunnery way; Area was: fryton slingsby, now: clifford; Post Town was: york, now: wetherby; Region was: north yorkshire, now: west yorkshire; Post Code was: YO62 4AT, now: LS23 6SL
30 Sep 2008 363a Return made up to 26/09/08; full list of members
03 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
03 Oct 2007 363s Return made up to 26/09/07; no change of members
03 Oct 2007 363(288) Director's particulars changed
13 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
09 Oct 2006 363s Return made up to 26/09/06; full list of members
09 Oct 2006 363(288) Secretary's particulars changed;director's particulars changed
25 Aug 2006 AA Total exemption small company accounts made up to 30 November 2005
21 Dec 2005 363s Return made up to 26/09/05; full list of members
05 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
16 Nov 2004 225 Accounting reference date extended from 30/09/04 to 30/11/04
29 Sep 2004 363s Return made up to 26/09/04; full list of members
29 Sep 2004 363(288) Secretary's particulars changed;director's particulars changed
08 Jun 2004 AA Total exemption small company accounts made up to 30 September 2003
26 Mar 2004 395 Particulars of mortgage/charge
12 Dec 2003 287 Registered office changed on 12/12/03 from: glebe house royston lane royston barnsley south yorkshire S71 4NN
12 Dec 2003 363s Return made up to 26/09/03; full list of members