Advanced company searchLink opens in new window

T C CARPET WEAVERS LIMITED

Company number 04246434

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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