- Company Overview for THORNBURY CARPETS & FURNITURE LTD (07104245)
- Filing history for THORNBURY CARPETS & FURNITURE LTD (07104245)
- People for THORNBURY CARPETS & FURNITURE LTD (07104245)
- More for THORNBURY CARPETS & FURNITURE LTD (07104245)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Feb 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 January 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
13 Dec 2010 | CH01 | Director's details changed for Rab Nawaz Alam on 13 December 2010 | |
14 Jun 2010 | AP01 | Appointment of Rab Nawaz Alam as a director | |
06 May 2010 | AD01 | Registered office address changed from 935 Leeds Road Bradford West Yorkshire BD3 8HD on 6 May 2010 | |
06 May 2010 | TM01 | Termination of appointment of Anwar Choudhary as a director | |
06 May 2010 | AD01 | Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 6 May 2010 | |
15 Dec 2009 | NEWINC | Incorporation |