- Company Overview for LIVERPOOL CARPETS LIMITED (06838524)
- Filing history for LIVERPOOL CARPETS LIMITED (06838524)
- People for LIVERPOOL CARPETS LIMITED (06838524)
- Charges for LIVERPOOL CARPETS LIMITED (06838524)
- Insolvency for LIVERPOOL CARPETS LIMITED (06838524)
- More for LIVERPOOL CARPETS LIMITED (06838524)
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
|
|
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
|
|
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
|
|
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 |