- Company Overview for THE SAMPLE WORKS LIMITED (08642993)
- Filing history for THE SAMPLE WORKS LIMITED (08642993)
- People for THE SAMPLE WORKS LIMITED (08642993)
- Charges for THE SAMPLE WORKS LIMITED (08642993)
- Insolvency for THE SAMPLE WORKS LIMITED (08642993)
- More for THE SAMPLE WORKS LIMITED (08642993)
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) |
---|---|---|---|
30 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 April 2017 | |
29 Apr 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Apr 2016 | AD01 | Registered office address changed from Lomeshaye Bridge Mill Bridge Mill Road Nelson Lancashire BB9 7BD to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 29 April 2016 | |
28 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | MA | Memorandum and Articles of Association | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 5 January 2016
|
|
21 Oct 2015 | TM01 | Termination of appointment of Howard Peter Lindsay as a director on 12 October 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Nov 2014 | MR01 | Registration of charge 086429930001, created on 4 November 2014 | |
04 Nov 2014 | MR01 | Registration of charge 086429930002, created on 4 November 2014 | |
04 Nov 2014 | MR01 | Registration of charge 086429930003, created on 4 November 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
08 May 2014 | AP01 | Appointment of Patrick Raymond Galllagher as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Joanne Lindsay as a director | |
23 Jan 2014 | AD01 | Registered office address changed from Cragg Nook Barn Cocker Hill Foulridge Colne Lancashire BB8 7LW United Kingdom on 23 January 2014 | |
06 Jan 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 January 2015 | |
31 Dec 2013 | CERTNM |
Company name changed carpet clearance (intl.) LTD\certificate issued on 31/12/13
|
|
31 Dec 2013 | CONNOT | Change of name notice | |
08 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-08
|