- Company Overview for YORKSHIRE CARPET COMPANY LIMITED (03440540)
- Filing history for YORKSHIRE CARPET COMPANY LIMITED (03440540)
- People for YORKSHIRE CARPET COMPANY LIMITED (03440540)
- Charges for YORKSHIRE CARPET COMPANY LIMITED (03440540)
- More for YORKSHIRE CARPET COMPANY LIMITED (03440540)
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 |