- Company Overview for TEY CARPETS LIMITED (04827988)
- Filing history for TEY CARPETS LIMITED (04827988)
- People for TEY CARPETS LIMITED (04827988)
- More for TEY CARPETS LIMITED (04827988)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | AD01 | Registered office address changed from Unit 2 91 London Road Copford Colchester CO6 1LG England to Unit 2 91 London Road Copford Colchester CO6 1LG on 29 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from Unit a2 East Gores Farm Salmons Lane Coggeshall Colchester Essex CO6 1RZ to Unit 2 91 London Road Copford Colchester CO6 1LG on 29 July 2015 | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2015 | DS01 | Application to strike the company off the register | |
30 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from C/O C/O Jjba Ltd Unit 2 121a London Road Marks Tey Colchester Essex CO6 1EB England on 27 November 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
26 Mar 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
25 Jul 2012 | AD01 | Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA England on 25 July 2012 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Aug 2011 | AD01 | Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 9 August 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
22 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Terrence Anthony Golby on 10 July 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Jul 2009 | 363a | Return made up to 10/07/09; full list of members | |
28 Jul 2008 | 363a | Return made up to 10/07/08; full list of members | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |