- Company Overview for AMAZON CARPETS LIMITED (06705212)
- Filing history for AMAZON CARPETS LIMITED (06705212)
- People for AMAZON CARPETS LIMITED (06705212)
- Charges for AMAZON CARPETS LIMITED (06705212)
- More for AMAZON CARPETS LIMITED (06705212)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2012 | AR01 |
Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-11-12
|
|
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | TM02 | Termination of appointment of Janet Lacey as a secretary | |
10 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 10 November 2011
|
|
27 Oct 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
25 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 May 2011 | AD01 | Registered office address changed from C/O Johnson Walker the Master's House 92 (A) Arundal Street, Sheffield South Yorkshire S1 4RE on 24 May 2011 | |
05 Nov 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
05 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Nov 2010 | CH01 | Director's details changed for Peter Green on 23 September 2010 | |
05 Nov 2010 | AD02 | Register inspection address has been changed | |
28 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
24 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Nov 2008 | 288a | Secretary appointed janet patricia lilian lacey | |
24 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Oct 2008 | 288a | Director appointed peter green | |
16 Oct 2008 | 288b | Appointment terminated director paul davies | |
16 Oct 2008 | 288b | Appointment terminated secretary sarah wilson | |
23 Sep 2008 | NEWINC | Incorporation |