- Company Overview for TRIDENT CARPETS LIMITED (07684639)
- Filing history for TRIDENT CARPETS LIMITED (07684639)
- People for TRIDENT CARPETS LIMITED (07684639)
- Charges for TRIDENT CARPETS LIMITED (07684639)
- Insolvency for TRIDENT CARPETS LIMITED (07684639)
- More for TRIDENT CARPETS LIMITED (07684639)
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) |
---|---|---|---|
09 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 April 2013 | |
25 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 May 2012 | 600 | Appointment of a voluntary liquidator | |
09 May 2012 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2012 | AD01 | Registered office address changed from Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 25 April 2012 | |
16 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Oct 2011 | TM01 | Termination of appointment of Paul Davies as a director | |
13 Oct 2011 | AP01 | Appointment of Mrs Janine Carr as a director | |
28 Jun 2011 | NEWINC |
Incorporation
Statement of capital on 2011-06-28
|