DIRECT CARPETS AND CUSHION FLOOR CLEARANCE CENTRE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Removal of liquidator by court order |
16/01/2516 January 2025 | Appointment of a voluntary liquidator |
08/10/248 October 2024 | Liquidators' statement of receipts and payments to 2024-09-03 |
16/05/2416 May 2024 | Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16 |
20/09/2320 September 2023 | Resolutions |
20/09/2320 September 2023 | Appointment of a voluntary liquidator |
20/09/2320 September 2023 | Statement of affairs |
20/09/2320 September 2023 | Resolutions |
14/09/2314 September 2023 | Registered office address changed from Doctors Piece Willenhall West Midlands WV13 1PZ England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2023-09-14 |
26/06/2326 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
23/05/2323 May 2023 | Registered office address changed from Office 9 the Civic Centre Martins Way Stourport-on-Severn Worcestershire DY13 8UJ England to Doctors Piece Willenhall West Midlands WV13 1PZ on 2023-05-23 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2020-09-30 |
04/11/214 November 2021 | Confirmation statement made on 2021-09-04 with no updates |
05/10/215 October 2021 | Registered office address changed from Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England to 209 Malvern Road Worcester WR2 4NR on 2021-10-05 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/06/2019 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/10/178 October 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/09/1615 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PERRY / 14/09/2016 |
15/09/1615 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH PERRY / 14/09/2016 |
15/09/1615 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS PERRY / 14/09/2016 |
15/09/1615 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN PERRY / 14/09/2016 |
15/09/1615 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN PERRY / 14/09/2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/02/1617 February 2016 | DISS40 (DISS40(SOAD)) |
16/02/1616 February 2016 | Annual return made up to 4 September 2015 with full list of shareholders |
19/01/1619 January 2016 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/09/149 September 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
09/09/139 September 2013 | Annual return made up to 4 September 2013 with full list of shareholders |
24/06/1324 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
25/10/1225 October 2012 | Annual return made up to 4 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/06/1227 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
26/09/1126 September 2011 | Annual return made up to 4 September 2011 with full list of shareholders |
06/06/116 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
11/09/1011 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN PERRY / 04/09/2010 |
11/09/1011 September 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
11/09/1011 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS PERRY / 04/09/2010 |
04/09/094 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIRECT CARPETS AND CUSHION FLOOR CLEARANCE CENTRE LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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