- Company Overview for BATLEY CARPETS LIMITED (06442304)
- Filing history for BATLEY CARPETS LIMITED (06442304)
- People for BATLEY CARPETS LIMITED (06442304)
- Charges for BATLEY CARPETS LIMITED (06442304)
- More for BATLEY CARPETS LIMITED (06442304)
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
|
|
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 |