STEVE'S CARPET CENTRE LIMITED

04503251
EATON HOUSE STATION ROAD GUISELEY LEEDS LS20 8BX

Documents

Documents
Date Category Description Pages
11 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
11 Dec 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
07 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
01 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Feb 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
01 Feb 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Feb 2012 resolution Resolution 1 Buy now
17 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Dec 2011 annual-return Annual Return 5 Buy now
15 Dec 2011 officers Termination of appointment of director (Susan Jayne Spencer) 1 Buy now
10 Dec 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
24 Oct 2011 officers Appointment of director (Mr Stephen Geoffrey Boothroyd) 2 Buy now
19 Oct 2011 officers Termination of appointment of director (Stephen Geoffrey Boothroyd) 1 Buy now
19 Oct 2011 officers Termination of appointment of secretary (Stephen Geoffrey Boothroyd) 1 Buy now
07 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
07 Sep 2010 officers Change of particulars for director (Susan Jayne Spencer) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Stephen Geoffrey Boothroyd) 2 Buy now
05 Aug 2010 accounts Annual Accounts 7 Buy now
01 Sep 2009 accounts Annual Accounts 9 Buy now
28 Aug 2009 annual-return Return made up to 05/08/09; full list of members 4 Buy now
22 Aug 2008 annual-return Return made up to 05/08/08; full list of members 4 Buy now
22 Aug 2008 officers Director's Change of Particulars / susan spencer / 10/07/2008 / HouseName/Number was: , now: woodgarth; Street was: 27 overland crescent, now: 64 clara drive; Area was: apperley bridge, now: calverley; Post Town was: bradford, now: leeds; Region was: west yorkshire, now: ; Post Code was: BD10 9TG, now: LS28 5QP; Country was: , now: england 1 Buy now
22 Aug 2008 officers Director and Secretary's Change of Particulars / stephen boothroyd / 10/07/2008 / HouseName/Number was: , now: woodgarth; Street was: 27 overland crescent, now: 64 clara drive; Area was: apperley bridge, now: calverley; Post Town was: bradford, now: leeds; Region was: west yorkshire, now: ; Post Code was: BD10 9TG, now: LS28 5QP; Country was: , now 1 Buy now
30 Jul 2008 accounts Annual Accounts 6 Buy now
06 Sep 2007 annual-return Return made up to 05/08/07; full list of members 2 Buy now
12 Jun 2007 accounts Annual Accounts 6 Buy now
20 Mar 2007 address Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT 1 Buy now
04 Sep 2006 annual-return Return made up to 05/08/06; full list of members 2 Buy now
04 Sep 2006 accounts Annual Accounts 6 Buy now
23 May 2006 mortgage Particulars of mortgage/charge 5 Buy now
07 Sep 2005 accounts Annual Accounts 7 Buy now
22 Aug 2005 annual-return Return made up to 05/08/05; full list of members 3 Buy now
26 Aug 2004 annual-return Return made up to 05/08/04; full list of members 7 Buy now
10 Jun 2004 accounts Annual Accounts 7 Buy now
02 Sep 2003 annual-return Return made up to 05/08/03; full list of members 7 Buy now
08 Nov 2002 accounts Accounting reference date extended from 31/08/03 to 31/10/03 1 Buy now
20 Aug 2002 officers Secretary resigned 1 Buy now
20 Aug 2002 officers Director resigned 1 Buy now
20 Aug 2002 address Registered office changed on 20/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA 1 Buy now
20 Aug 2002 officers New director appointed 2 Buy now
20 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
05 Aug 2002 incorporation Incorporation Company 15 Buy now