Advanced company searchLink opens in new window

CLARION CARPETS LIMITED

Company number 04338015

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)
12 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2011 4.68 Liquidators' statement of receipts and payments to 21 December 2010
12 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2010 4.68 Liquidators' statement of receipts and payments to 29 October 2010
13 May 2010 4.68 Liquidators' statement of receipts and payments to 29 April 2010
16 Nov 2009 4.68 Liquidators' statement of receipts and payments to 29 October 2009
07 Sep 2009 287 Registered office changed on 07/09/2009 from c/o c/o kroll wellington plaza wellington street leeds LS1 4DL
01 May 2009 288c Director and Secretary's Change of Particulars / peter aspinall / 11/12/2008 / HouseName/Number was: , now: 39; Street was: 39 scotgate road, now: scotgate road; Area was: honley, now: holmfirth; Post Code was: HD7 2RE, now: HD9 6RE
10 Nov 2008 287 Registered office changed on 10/11/2008 from primrose works woone lane clitheroe lancashire BB7 1BT
10 Nov 2008 4.20 Statement of affairs with form 4.19
10 Nov 2008 600 Appointment of a voluntary liquidator
10 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-30
25 Jun 2008 288c Director's Change of Particulars / david melbourne / 17/08/2007 / HouseName/Number was: , now: 12 wilton court; Street was: 100 fulmer drive, now: crossways; Post Town was: gerrards cross, now: beaconsfield; Region was: buckinghamshire, now: bucks; Post Code was: SL9 7HE, now: HP9 2HX
31 Dec 2007 363a Return made up to 11/12/07; full list of members
25 Oct 2007 225 Accounting reference date extended from 31/12/06 to 30/06/07
08 Jan 2007 363a Return made up to 11/12/06; full list of members
08 Jan 2007 288c Director's particulars changed
13 Jul 2006 AA Full accounts made up to 31 December 2005
17 Feb 2006 363a Return made up to 11/12/05; full list of members
17 Feb 2006 190 Location of debenture register
01 Feb 2006 403a Declaration of satisfaction of mortgage/charge
01 Feb 2006 403a Declaration of satisfaction of mortgage/charge
19 Sep 2005 AA Full accounts made up to 31 December 2004
07 Feb 2005 363s Return made up to 11/12/04; full list of members
06 Aug 2004 AA Full accounts made up to 31 December 2003