- Company Overview for T C CARPET WEAVERS LIMITED (04246434)
- Filing history for T C CARPET WEAVERS LIMITED (04246434)
- People for T C CARPET WEAVERS LIMITED (04246434)
- Charges for T C CARPET WEAVERS LIMITED (04246434)
- Insolvency for T C CARPET WEAVERS LIMITED (04246434)
- More for T C CARPET WEAVERS LIMITED (04246434)
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) |
---|---|---|---|
16 Aug 2007 | LIQ | Dissolved | |
16 May 2007 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2006 | 4.68 | Liquidators' statement of receipts and payments | |
22 Jun 2006 | 4.68 | Liquidators' statement of receipts and payments | |
09 Dec 2005 | 4.68 | Liquidators' statement of receipts and payments | |
24 Jun 2005 | 4.68 | Liquidators' statement of receipts and payments | |
08 Dec 2004 | 4.68 | Liquidators' statement of receipts and payments | |
23 Nov 2004 | 287 | Registered office changed on 23/11/04 from: 37 moorgate road rotherham S60 2AE | |
10 Jun 2004 | 4.68 | Liquidators' statement of receipts and payments | |
13 Jan 2004 | 4.68 | Liquidators' statement of receipts and payments | |
04 Jun 2003 | 4.68 | Liquidators' statement of receipts and payments | |
24 Jun 2002 | 4.48 | Notice of Constitution of Liquidation Committee | |
11 Jun 2002 | 4.20 | Statement of affairs | |
11 Jun 2002 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2002 | 600 | Appointment of a voluntary liquidator | |
24 May 2002 | 287 | Registered office changed on 24/05/02 from: york mills york street fairweather green bradford BD8 0HR | |
21 Jan 2002 | 395 | Particulars of mortgage/charge | |
17 Aug 2001 | 395 | Particulars of mortgage/charge | |
10 Aug 2001 | 287 | Registered office changed on 10/08/01 from: 620 attercliffe road sheffield S9 3QS | |
06 Aug 2001 | 287 | Registered office changed on 06/08/01 from: edbrooke house saint johns road woking surrey GU21 1SE | |
06 Aug 2001 | 288b | Director resigned | |
06 Aug 2001 | 288b | Secretary resigned | |
06 Aug 2001 | 288a | New director appointed | |
06 Aug 2001 | 288a | New secretary appointed | |
26 Jul 2001 | CERTNM | Company name changed aylesford LIMITED\certificate issued on 26/07/01 |