SOVEREIGN CARPETS (HULL) LIMITED

07233658
UNIT 8B MARINA COURT CASTLE STREET HULL HU1 1TJ

Documents

Documents
Date Category Description Pages
15 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
15 Nov 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
27 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
17 Oct 2017 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
29 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Sep 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Sep 2017 resolution Resolution 1 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2017 officers Termination of appointment of director (Sarah Anne Stoker) 1 Buy now
25 Apr 2017 officers Termination of appointment of secretary (Sarah Anne Stoker) 1 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
13 May 2016 annual-return Annual Return 6 Buy now
06 Dec 2015 accounts Annual Accounts 7 Buy now
05 Jun 2015 officers Change of particulars for director (Mr Sarah Anne Stoker) 2 Buy now
05 Jun 2015 annual-return Annual Return 7 Buy now
05 Jun 2015 officers Appointment of secretary (Mrs Sarah Anne Stoker) 2 Buy now
04 Nov 2014 accounts Annual Accounts 7 Buy now
10 Sep 2014 officers Change of particulars for director (Mr Sarah Anne Stoker) 2 Buy now
09 Sep 2014 officers Termination of appointment of secretary (Jennifer Stoker) 1 Buy now
29 Apr 2014 annual-return Annual Return 8 Buy now
29 Apr 2014 officers Appointment of director (Mr Nicholas Andrew Stoker) 2 Buy now
29 Apr 2014 officers Appointment of director (Mr Sarah Anne Stoker) 2 Buy now
15 Jan 2014 accounts Annual Accounts 7 Buy now
02 May 2013 annual-return Annual Return 6 Buy now
27 Nov 2012 accounts Annual Accounts 7 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Nov 2011 accounts Annual Accounts 6 Buy now
02 Jun 2011 annual-return Annual Return 5 Buy now
26 Apr 2010 capital Return of Allotment of shares 2 Buy now
26 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2010 officers Termination of appointment of director (Dudley Miles) 1 Buy now
26 Apr 2010 officers Termination of appointment of secretary (Dmcs Secretaries Limited) 1 Buy now
26 Apr 2010 officers Appointment of secretary (Jennifer Stoker) 1 Buy now
26 Apr 2010 officers Appointment of director (Jennifer Stoker) 2 Buy now
26 Apr 2010 officers Appointment of director (Malcolm Stoker) 2 Buy now
23 Apr 2010 incorporation Incorporation Company 8 Buy now