CLARION CARPETS PROPERTY LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

04/01/114 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1026 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM PRIMROSE WORKS WOONE LANE CLITHEROE LANCASHIRE BB7 1BT

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER ASPINALL / 11/12/2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELBOURNE / 08/04/2009

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELBOURNE / 17/08/2007

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0616 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: G OFFICE CHANGED 31/01/02 1ST FLOOR CORPORATE DEPARTMENT YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002

View Document

30/01/0230 January 2002 COMPANY NAME CHANGED LUPFAW 77 LIMITED CERTIFICATE ISSUED ON 30/01/02

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 Incorporation

View Document

11/12/0111 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company