- Company Overview for IVY CARPETS LTD (07175359)
- Filing history for IVY CARPETS LTD (07175359)
- People for IVY CARPETS LTD (07175359)
- More for IVY CARPETS LTD (07175359)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
03 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
11 Mar 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
07 Feb 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of Paul Davies as a director | |
10 Dec 2012 | AP01 | Appointment of Mr Patrick Roger Mccahey as a director | |
05 Dec 2012 | CERTNM |
Company name changed brownhills carpets LIMITED\certificate issued on 05/12/12
|
|
04 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
16 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
05 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Apr 2011 | AD01 | Registered office address changed from the Masters House, 92a Arundel Street Sheffield S1 4RE United Kingdom on 5 April 2011 | |
05 Apr 2011 | AD02 | Register inspection address has been changed | |
03 Mar 2010 | NEWINC | Incorporation |