Advanced company searchLink opens in new window

TEY CARPETS LIMITED

Company number 04827988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
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