Sheffield
S8 9QR
Director Name | Paul William Davies |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Glebe Close Nantwich CW5 7SF |
Registered Address | Horizon House Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
24 November 2011 | Termination of appointment of Paul Davies as a director (1 page) |
24 November 2011 | Appointment of Mr Raja Singh Chawla as a director on 24 November 2011 (2 pages) |
24 November 2011 | Appointment of Mr Raja Singh Chawla as a director (2 pages) |
24 November 2011 | Termination of appointment of Paul William Davies as a director on 24 November 2011 (1 page) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 October 2011 | Company name changed west bromwich carpets LIMITED\certificate issued on 27/10/11
|
27 October 2011 | Company name changed west bromwich carpets LIMITED\certificate issued on 27/10/11
|
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2011 | Register inspection address has been changed (1 page) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Registered office address changed from The Master's House, 92a, Arundel Street Sheffield S1 4RE United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Register inspection address has been changed (1 page) |
15 April 2011 | Registered office address changed from the Master's House, 92a, Arundel Street Sheffield S1 4RE United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2010 | Incorporation (50 pages) |
2 March 2010 | Incorporation (50 pages) |