- Company Overview for TEIGNMOUTH CARPET CENTRE LIMITED (06385541)
- Filing history for TEIGNMOUTH CARPET CENTRE LIMITED (06385541)
- People for TEIGNMOUTH CARPET CENTRE LIMITED (06385541)
- More for TEIGNMOUTH CARPET CENTRE LIMITED (06385541)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2015 | TM02 | Termination of appointment of Timothy Alan Stanley as a secretary on 1 December 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | CH01 | Director's details changed for Mr Steven Leslie Hall on 1 October 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
17 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Dec 2010 | CH01 | Director's details changed for Mr Steven Leslie Hall on 1 October 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
01 Nov 2009 | CH01 | Director's details changed for Steven Leslie Hall on 1 October 2009 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
08 Dec 2008 | 363a | Return made up to 01/10/08; full list of members | |
11 Jun 2008 | 288b | Appointment terminated secretary sandra palmer | |
11 Jun 2008 | 288a | Secretary appointed mr timothy alan stanley | |
11 Jun 2008 | 288b | Appointment terminated director sandra palmer |