- Company Overview for CROCUS STREET CARPETS LIMITED (06132834)
- Filing history for CROCUS STREET CARPETS LIMITED (06132834)
- People for CROCUS STREET CARPETS LIMITED (06132834)
- Charges for CROCUS STREET CARPETS LIMITED (06132834)
- Insolvency for CROCUS STREET CARPETS LIMITED (06132834)
- More for CROCUS STREET CARPETS LIMITED (06132834)
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) |
---|---|---|---|
27 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Nov 2011 | AD01 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR on 9 November 2011 | |
09 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2011 | AR01 |
Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-03-14
|
|
02 Feb 2011 | AD01 | Registered office address changed from C/O Johnson Walker Chartered Accountants the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 | |
28 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
20 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Apr 2010 | CH01 | Director's details changed for Ansley Alexander Taylor on 1 March 2010 | |
19 Apr 2010 | AD02 | Register inspection address has been changed | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
08 Sep 2008 | 88(2) | Ad 01/03/08 gbp si 2@1=2 gbp ic 2/4 | |
08 Sep 2008 | 363a | Return made up to 01/03/08; full list of members | |
07 Feb 2008 | 288b | Secretary resigned | |
13 Jul 2007 | 288b | Secretary resigned | |
13 Jul 2007 | 288b | Director resigned | |
13 Jul 2007 | 288a | New director appointed | |
13 Jul 2007 | 288a | New secretary appointed |