- Company Overview for CARPETS TODAY LIMITED (06235075)
- Filing history for CARPETS TODAY LIMITED (06235075)
- People for CARPETS TODAY LIMITED (06235075)
- Charges for CARPETS TODAY LIMITED (06235075)
- More for CARPETS TODAY LIMITED (06235075)
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) |
---|---|---|---|
04 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2010 | AR01 |
Annual return made up to 2 May 2010 with full list of shareholders
Statement of capital on 2010-09-01
|
|
01 Sep 2010 | CH01 | Director's details changed for David Victor Norman on 2 May 2010 | |
01 Sep 2010 | TM02 | Termination of appointment of Mark Jackson as a secretary | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2009 | 363a | Return made up to 02/05/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
15 May 2008 | 363a | Return made up to 02/05/08; full list of members | |
14 May 2008 | 288c | Secretary's Change of Particulars / mark jackson / 30/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 77; Street was: 67 low street, now: fleming way; Area was: , now: flanderwell; Post Town was: keighley, now: rotherham; Region was: west yorkshire, now: south yorkshire; Post Code was: BD21 3QP, now: S66 2EZ; Country was: , now: united | |
25 Jan 2008 | 88(2)R | Ad 02/05/07--------- £ si 39998@1=39998 £ ic 2/40000 | |
24 Jan 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
22 Jan 2008 | 225 | Accounting reference date shortened from 31/05/08 to 31/08/07 | |
13 Aug 2007 | 287 | Registered office changed on 13/08/07 from: 32, the avenue harlington doncaster DN5 7HX | |
13 Aug 2007 | 288a | New secretary appointed;new director appointed | |
19 Jul 2007 | 395 | Particulars of mortgage/charge | |
22 May 2007 | 288b | Secretary resigned | |
22 May 2007 | 288a | New director appointed | |
22 May 2007 | 288a | New secretary appointed | |
22 May 2007 | 288b | Director resigned |