Advanced company searchLink opens in new window

TAPESTRY COLLECTION LIMITED

Company number 05944513

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)
14 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2014 4.68 Liquidators' statement of receipts and payments to 25 April 2014
14 Aug 2013 TM01 Termination of appointment of Jonathan Carroll as a director on 30 July 2013
06 Jun 2013 4.68 Liquidators' statement of receipts and payments to 25 April 2013
10 May 2012 4.20 Statement of affairs with form 4.19
10 May 2012 600 Appointment of a voluntary liquidator
10 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Apr 2012 AD01 Registered office address changed from Farm Cottage Heath House Wedmore Somerset BS28 4UG on 16 April 2012
30 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2011-09-30
  • GBP 255,000
12 May 2011 AA Full accounts made up to 31 October 2010
28 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
14 Apr 2010 AA Full accounts made up to 31 October 2009
06 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
20 Sep 2009 288a Director appointed jonathan carroll
14 Jul 2009 288b Appointment terminated director colin mckinlay
14 Jul 2009 288b Appointment terminated director christopher mottershead
25 Jun 2009 288a Director appointed john jack fraser
02 May 2009 AA Full accounts made up to 31 October 2008
24 Oct 2008 363s Return made up to 25/09/08; full list of members
23 Jun 2008 AA Full accounts made up to 31 October 2007
07 Nov 2007 363s Return made up to 25/09/07; full list of members
29 May 2007 288c Director's particulars changed
16 Apr 2007 CERTNM Company name changed tapestry travel LIMITED\certificate issued on 16/04/07
26 Jan 2007 395 Particulars of mortgage/charge