- Company Overview for CARPETS & FLOORING (NORTH) LIMITED (07324676)
- Filing history for CARPETS & FLOORING (NORTH) LIMITED (07324676)
- People for CARPETS & FLOORING (NORTH) LIMITED (07324676)
- Insolvency for CARPETS & FLOORING (NORTH) LIMITED (07324676)
- More for CARPETS & FLOORING (NORTH) LIMITED (07324676)
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 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2016 | |
09 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2015 | |
01 Jul 2014 | AD01 | Registered office address changed from 36B High Street Starbeck Harrogate North Yorkshire HG2 7JE on 1 July 2014 | |
30 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
17 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
04 Oct 2011 | AP01 | Appointment of Mrs Rosemary Carol Greenall as a director | |
04 Oct 2011 | AD01 | Registered office address changed from 33 Linton Road Leeds LS17 8QQ England on 4 October 2011 | |
04 Oct 2011 | TM01 | Termination of appointment of Nicholas Greenall as a director | |
11 Sep 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
14 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
23 Jul 2010 | NEWINC |
Incorporation
|