CARPETBAGGERS (LIPHOOK) LTD

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/02/1418 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1320 December 2013 APPLICATION FOR STRIKING-OFF

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR SHAYNE LEIGH DWYER

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY CHRISSI NEWALL

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWALL

View Document

13/12/1313 December 2013 SECRETARY APPOINTED MR SCOTT JAMES DWYER

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
96 IRSHA STREET
APPLEDORE
BIDEFORD
DEVON
EX39 1RY

View Document

21/11/1321 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
35 BURNT HILL ROAD
LOWER BOURNE
FARNHAM
SURREY
GU10 4RU

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/09/118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/09/1016 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM NEWALL / 31/12/2009

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

08/07/098 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/10/04

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 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