Advanced company searchLink opens in new window

D & L CARPETS LTD

Company number 05914583

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)
19 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
21 Nov 2012 TM02 Termination of appointment of Ashford Associates Secretarial Services Limited as a secretary
19 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
12 May 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
22 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
22 Apr 2010 CH04 Secretary's details changed for Ashford Associates Secretarial Services Limited on 1 October 2009
22 Apr 2010 CH01 Director's details changed for Darren Stansfield on 1 October 2009
18 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
05 May 2009 363a Return made up to 05/03/09; full list of members
01 Sep 2008 288b Appointment terminated director krishna rawal
22 Jul 2008 288a Director appointed darren stansfield
22 Jul 2008 CERTNM Company name changed cj digital LIMITED\certificate issued on 23/07/08
13 Jun 2008 AA Accounts for a dormant company made up to 31 August 2007
08 Mar 2008 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2008 363a Return made up to 05/03/08; full list of members
06 Mar 2008 288a Director appointed mr krishna kumar rawal
25 Feb 2008 287 Registered office changed on 25/02/2008 from 127 whitley road hoddesdon herts EN11 0PS
12 Feb 2008 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2007 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2007 288a New secretary appointed