Advanced company searchLink opens in new window

LIVERPOOL CARPETS LIMITED

Company number 06838524

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)
24 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2017 4.68 Liquidators' statement of receipts and payments to 8 January 2017
24 Feb 2016 4.68 Liquidators' statement of receipts and payments to 8 January 2016
26 Feb 2015 4.68 Liquidators' statement of receipts and payments to 8 January 2015
06 Mar 2014 4.68 Liquidators' statement of receipts and payments to 8 January 2014
21 Jan 2013 AD01 Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 21 January 2013
17 Jan 2013 4.20 Statement of affairs with form 4.19
17 Jan 2013 600 Appointment of a voluntary liquidator
17 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-04-03
  • GBP 20,000
03 Apr 2012 CH01 Director's details changed for Mr Paul Antony Jolley on 5 March 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 20,000
23 May 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from C/O Johnson Walker the Master's House 92(A) Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
17 May 2010 AD03 Register(s) moved to registered inspection location
14 May 2010 AD02 Register inspection address has been changed
15 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Mar 2009 NEWINC Incorporation