- Company Overview for KEYFORD CARPETS LIMITED (06211789)
- Filing history for KEYFORD CARPETS LIMITED (06211789)
- People for KEYFORD CARPETS LIMITED (06211789)
- More for KEYFORD CARPETS LIMITED (06211789)
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) |
---|---|---|---|
29 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2011 | DS01 | Application to strike the company off the register | |
16 May 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
03 May 2011 | AR01 |
Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
|
|
03 May 2011 | TM01 | Termination of appointment of Ian Shaw as a director | |
21 Jun 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
21 Jun 2010 | AD01 | Registered office address changed from 30 Gay Street Bath BA1 2PA on 21 June 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Gail Lesley Shaw on 13 April 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Ian Edward Shaw on 13 April 2010 | |
20 Apr 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
30 Jun 2009 | 363a | Return made up to 13/04/09; full list of members | |
07 Feb 2009 | AA | Accounts made up to 30 April 2008 | |
02 Jul 2008 | 363a | Return made up to 13/04/08; full list of members | |
13 Apr 2007 | NEWINC | Incorporation |