- Company Overview for BLENHEIM CARPETS (LONDON) LTD (04606133)
- Filing history for BLENHEIM CARPETS (LONDON) LTD (04606133)
- People for BLENHEIM CARPETS (LONDON) LTD (04606133)
- Charges for BLENHEIM CARPETS (LONDON) LTD (04606133)
- Insolvency for BLENHEIM CARPETS (LONDON) LTD (04606133)
- More for BLENHEIM CARPETS (LONDON) LTD (04606133)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2016 | AD01 | Registered office address changed from 41 Pimlico Road London SW1W 8NE to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 6 May 2016 | |
15 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Mrs Kelly Victoria King on 17 December 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to 41 Pimlico Road London SW1W 8NE on 17 December 2015 | |
24 Nov 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Nov 2015 | AD01 | Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 5 November 2015 | |
04 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
09 Dec 2014 | MR01 | Registration of charge 046061330002, created on 3 December 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from 41 Pimlico Road London SW1W 8NE on 26 June 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | AP01 | Appointment of Mrs Kelly Victoria King as a director | |
04 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders |