- Company Overview for WINSTON CARPETS AND FURNITURE LIMITED (10010539)
- Filing history for WINSTON CARPETS AND FURNITURE LIMITED (10010539)
- People for WINSTON CARPETS AND FURNITURE LIMITED (10010539)
- More for WINSTON CARPETS AND FURNITURE LIMITED (10010539)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
04 Apr 2019 | TM01 | Termination of appointment of Ashraf Khan as a director on 16 January 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Liaquat Ali as a director on 16 January 2019 | |
22 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2018 | AD01 | Registered office address changed from 18a Listerhills Science Park Campus Road Bradford BD7 1HR England to Crossley Hall Retail Centre Unit 3 Thornton Road Bradford BD8 0HH on 14 September 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 442 London Road Sheffield S2 4nd England to 18a Listerhills Science Park Campus Road Bradford BD7 1HR on 8 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
02 Mar 2018 | AP01 | Appointment of Mr. Ashraf Khan as a director on 2 March 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Mohammed Saleem as a director on 2 March 2018 | |
16 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
04 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
05 Jul 2017 | AD01 | Registered office address changed from 90 Ley Top Lane Allerton Bradford BD15 7LT England to 442 London Road Sheffield S2 4nd on 5 July 2017 | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2016 | AP01 | Appointment of Mr Mohammed Saleem as a director on 19 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Liaquat Ali as a director on 19 December 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom to 90 Ley Top Lane Allerton Bradford BD15 7LT on 19 December 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Liaquat Ali as a director on 1 April 2016 |