- Company Overview for FINE WEAVE CARPETS (GRIMSBY) LIMITED (04230586)
- Filing history for FINE WEAVE CARPETS (GRIMSBY) LIMITED (04230586)
- People for FINE WEAVE CARPETS (GRIMSBY) LIMITED (04230586)
- More for FINE WEAVE CARPETS (GRIMSBY) LIMITED (04230586)
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 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Oct 2014 | TM02 | Termination of appointment of Sheila Pritchard as a secretary on 9 October 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
30 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Mar 2012 | AD01 | Registered office address changed from 36 High Street Cleethorpes North East Lincolnshire DN35 8JN on 2 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
28 Feb 2012 | RT01 | Administrative restoration application | |
17 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Stephen Charles Pritchard on 7 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
31 Jul 2009 | 363a | Return made up to 07/06/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
22 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
21 Jul 2008 | 363a | Return made up to 07/06/08; full list of members |