Advanced company searchLink opens in new window

CROCUS STREET CARPETS LIMITED

Company number 06132834

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-02
14 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-03-14
  • GBP 2
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