- Company Overview for DISCOUNT CARPETS (HULL) LIMITED (04230193)
- Filing history for DISCOUNT CARPETS (HULL) LIMITED (04230193)
- People for DISCOUNT CARPETS (HULL) LIMITED (04230193)
- Charges for DISCOUNT CARPETS (HULL) LIMITED (04230193)
- Insolvency for DISCOUNT CARPETS (HULL) LIMITED (04230193)
- More for DISCOUNT CARPETS (HULL) LIMITED (04230193)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2016 | AD01 | Registered office address changed from Trade Centre Clarence Street Hull East Yorkshire HU9 1DH to Maclaren House Skerne Road Driffield YO25 6PN on 6 January 2016 | |
15 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2015 | 2.24B | Administrator's progress report to 21 January 2015 | |
21 Jan 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Sep 2014 | 2.24B | Administrator's progress report to 23 July 2014 | |
17 Apr 2014 | 2.23B | Result of meeting of creditors | |
25 Mar 2014 | 2.17B | Statement of administrator's proposal | |
04 Feb 2014 | 2.12B | Appointment of an administrator | |
10 Jul 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-07-10
|
|
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Mr Joseph Mason Griffin on 7 June 2011 | |
07 Jun 2011 | CH01 | Director's details changed for Sally Ann Griffin on 7 June 2011 | |
07 Jun 2011 | CH03 | Secretary's details changed for Joseph Mason Griffin on 7 June 2011 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Sally Ann Griffin on 2 October 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
11 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
07 Jan 2009 | 363a | Return made up to 07/06/08; full list of members | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2008 |