Advanced company searchLink opens in new window

URMSTON CARPETS LIMITED

Company number 06442303

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)
10 Apr 2012 COCOMP Order of court to wind up
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 AD01 Registered office address changed from C/O Johnson Walker Chartered Acc the Master's House 92(A) Arundel Street Sheffield S1 4RE on 24 May 2011
19 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2011-01-19
  • GBP 85,000
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
30 Dec 2009 AD03 Register(s) moved to registered inspection location
29 Dec 2009 AD02 Register inspection address has been changed
29 Dec 2009 CH01 Director's details changed for Adrian Roger Brown on 30 November 2009
15 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
31 Jul 2009 88(2) Ad 31/03/09\gbp si 84998@1=84998\gbp ic 2/85000\
07 Jan 2009 363a Return made up to 30/11/08; full list of members
16 Dec 2008 288b Appointment terminated secretary sarah wilson
09 Dec 2008 288b Appointment terminated director paul davies
09 Dec 2008 288a Director appointed adrian roger brown
05 Dec 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
30 Nov 2007 NEWINC Incorporation