DAVID LLOYD CARPETS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1319 December 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR

View Document

19/12/1319 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

23/04/1323 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2013

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM NO 1 ST SWITHINS STREET WORCESTER WORCESTERSHIRE WR1 2PY

View Document

27/02/1227 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009573,00005449

View Document

23/02/1223 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/02/1223 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 158 HIGH STREET BRIERLEY HILL WEST MIDLANDS DY5 3BP

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1118 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN BRAZIER

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRAZIER

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/05/1028 May 2010 CURRSHO FROM 31/08/2010 TO 30/06/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BRAZIER / 07/01/2010

View Document

08/04/108 April 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD BRAZIER / 07/01/2010

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: G OFFICE CHANGED 22/03/01 THE OLD FORGE KINLET ROAD KINLET BEWDLEY KIDDERMINSTER DY12 3BW

View Document

22/03/0122 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/08/00

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 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