Advanced company searchLink opens in new window

BATLEY CARPETS LIMITED

Company number 06442304

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 5,000
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Feb 2011 AD01 Registered office address changed from The Masters House 92 Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011
24 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
06 Jan 2010 AD03 Register(s) moved to registered inspection location
06 Jan 2010 AD02 Register inspection address has been changed
06 Jan 2010 CH01 Director's details changed for Mr Steve Eric Faulkner on 30 November 2009
06 Jan 2010 CH01 Director's details changed for Mr Paul Benner on 30 November 2009
06 Jan 2010 TM01 Termination of appointment of Paul Davies as a director
06 Jan 2010 TM02 Termination of appointment of Sarah Wilson as a secretary
23 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
09 May 2009 395 Particulars of a mortgage or charge / charge no: 1
07 Jan 2009 363a Return made up to 30/11/08; full list of members
17 Dec 2008 88(2) Ad 19/09/08 gbp si 4998@1=4998 gbp ic 2/5000
17 Dec 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
17 Dec 2008 288a Director appointed mr paul benner
17 Dec 2008 288a Director appointed mr steve faulkner
27 Nov 2008 287 Registered office changed on 27/11/2008 from c/o johnson walker cha acc the master's house 92(a) arundel street sheffield
30 Nov 2007 NEWINC Incorporation