THOMAS CARPET & FLOORING LIMITED

Company Documents

DateDescription
05/05/225 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

24/02/2224 February 2022 Liquidators' statement of receipts and payments to 2021-07-26

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM
C/O MACLEAN AND COMPANY
UNIT 1 PARKVIEW COURT
ST. PAULS ROAD
SHIPLEY
WEST YORKSHIRE
BD18 3DZ
ENGLAND

View Document

14/08/1714 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1714 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/08/1714 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
GABLES COURT 9 HEADLAND LANE
EARLSHEATON
DEWSBURY
WEST YORKSHIRE
WF12 8JS

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LEE THOMAS

View Document

18/11/1518 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

06/02/156 February 2015 Annual return made up to 1 October 2014 with full list of shareholders

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/07/1428 July 2014 PREVSHO FROM 28/10/2013 TO 27/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1322 October 2013 PREVSHO FROM 29/10/2012 TO 28/10/2012

View Document

05/10/135 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 PREVSHO FROM 30/10/2012 TO 29/10/2012

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

06/03/136 March 2013 Annual return made up to 1 October 2012 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

29/06/1229 June 2012 PREVSHO FROM 31/10/2011 TO 30/10/2011

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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