- Company Overview for CARRARA QUALITY LINEN LIMITED (04898002)
- Filing history for CARRARA QUALITY LINEN LIMITED (04898002)
- People for CARRARA QUALITY LINEN LIMITED (04898002)
- Charges for CARRARA QUALITY LINEN LIMITED (04898002)
- Insolvency for CARRARA QUALITY LINEN LIMITED (04898002)
- More for CARRARA QUALITY LINEN LIMITED (04898002)
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
|
|
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 |