CAROL'S CARPETS DAWLEY LTD

Company Documents

DateDescription
24/01/1724 January 2017 STRUCK OFF AND DISSOLVED

View Document

18/09/1518 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

28/01/1528 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 COMPANY NAME CHANGED K & C CARPETS AND FLOORING LIMITED
CERTIFICATE ISSUED ON 04/12/13

View Document

18/09/1318 September 2013 COMPANY NAME CHANGED CAROL'S CARPETS LTD
CERTIFICATE ISSUED ON 18/09/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1120 April 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

04/12/104 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY FRANCIS SAUNDERS / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

08/12/088 December 2008 DIRECTOR APPOINTED KERRY FRANCIS SAUNDERS

View Document

08/12/088 December 2008 SECRETARY APPOINTED ROBIN ALEXANDER JEREMY BAKER

View Document

08/12/088 December 2008 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

18/11/0818 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information