DIRECT CARPETS AND CUSHION FLOOR CLEARANCE CENTRE LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Removal of liquidator by court order

View Document

16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Liquidators' statement of receipts and payments to 2024-09-03

View Document

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

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Appointment of a voluntary liquidator

View Document

20/09/2320 September 2023 Statement of affairs

View Document

20/09/2320 September 2023 Resolutions

View Document

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

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

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

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2020-09-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PERRY / 14/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH PERRY / 14/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS PERRY / 14/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN PERRY / 14/09/2016

View Document

15/09/1615 September 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN PERRY / 14/09/2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 Annual return made up to 4 September 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/10/1225 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/09/1126 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN PERRY / 04/09/2010

View Document

11/09/1011 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS PERRY / 04/09/2010

View Document

04/09/094 September 2009 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