- Company Overview for CLASSIC CARPETS (NANTWICH) LTD (05421685)
- Filing history for CLASSIC CARPETS (NANTWICH) LTD (05421685)
- People for CLASSIC CARPETS (NANTWICH) LTD (05421685)
- Charges for CLASSIC CARPETS (NANTWICH) LTD (05421685)
- Insolvency for CLASSIC CARPETS (NANTWICH) LTD (05421685)
- More for CLASSIC CARPETS (NANTWICH) LTD (05421685)
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) |
---|---|---|---|
01 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2011 | |
01 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
10 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
20 May 2010 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 20 May 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
07 May 2009 | 363a | Return made up to 12/04/09; no change of members | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
12 Dec 2008 | 363a | Return made up to 12/04/08; full list of members | |
05 Dec 2008 | 363a | Return made up to 12/04/07; full list of members | |
15 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
10 Jan 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
26 May 2006 | 363s | Return made up to 12/04/06; full list of members | |
05 Nov 2005 | 395 | Particulars of mortgage/charge | |
21 Jul 2005 | 287 | Registered office changed on 21/07/05 from: waterside house station road mexborough south yorkshire S64 9AQ | |
21 Jul 2005 | 225 | Accounting reference date extended from 30/04/06 to 30/06/06 | |
11 Jul 2005 | 288a | New director appointed | |
06 Jul 2005 | 395 | Particulars of mortgage/charge | |
06 Jul 2005 | 288b | Secretary resigned | |
06 Jul 2005 | 288b | Director resigned | |
01 Jul 2005 | 288a | New secretary appointed;new director appointed | |
23 Jun 2005 | CERTNM | Company name changed uc franchising 58 LIMITED\certificate issued on 23/06/05 | |
15 Jun 2005 | 288a | New secretary appointed |