Advanced company searchLink opens in new window

CARRARA QUALITY LINEN LIMITED

Company number 04898002

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)
15 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2011 CH03 Secretary's details changed for Dawn Margaret Dwyer on 20 April 2011
15 Apr 2011 4.68 Liquidators' statement of receipts and payments to 7 April 2011
15 Apr 2011 4.71 Return of final meeting in a members' voluntary winding up
28 Mar 2011 4.68 Liquidators' statement of receipts and payments to 7 March 2011
17 Sep 2010 4.68 Liquidators' statement of receipts and payments to 7 September 2010
09 Feb 2010 CH01 Director's details changed for Anthony Frederick Dwyer on 8 February 2010
26 Nov 2009 AD01 Registered office address changed from Brook Point 1412-- 1420 High Road Whetstone London N20 9BH England on 26 November 2009
12 Oct 2009 AD01 Registered office address changed from 105 st Peters Street St Albans AL1 3EJ on 12 October 2009
15 Sep 2009 287 Registered office changed on 15/09/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH england
15 Sep 2009 600 Appointment of a voluntary liquidator
15 Sep 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-08
06 Aug 2009 287 Registered office changed on 06/08/2009 from euro house 1394 high road whetstone london N20 9YZ
22 May 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Oct 2008 363a Return made up to 31/08/08; full list of members
06 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
10 Oct 2007 363a Return made up to 31/08/07; full list of members
08 May 2007 AA Total exemption full accounts made up to 31 August 2006
18 Sep 2006 363a Return made up to 31/08/06; full list of members
25 Jul 2006 395 Particulars of mortgage/charge
18 Jul 2006 88(2)R Ad 08/04/06--------- £ si 99@1=99 £ ic 1/100
25 May 2006 CERTNM Company name changed lpg vehicle conversions LIMITED\certificate issued on 25/05/06
18 Jan 2006 AA Total exemption small company accounts made up to 31 August 2005
14 Sep 2005 363s Return made up to 31/08/05; full list of members
04 Aug 2005 AA Total exemption small company accounts made up to 31 August 2004