Advanced company searchLink opens in new window

THOMAS CARPET & FLOORING LIMITED

Company number 07394118

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
05 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 26 July 2021
05 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 26 July 2020
26 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 26 July 2019
26 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 26 July 2018
16 Aug 2017 AD01 Registered office address changed from C/O Maclean and Company Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England to C/O Mph Recovery City Mills Peel Street Morley Leeds LS27 8QL on 16 August 2017
14 Aug 2017 LIQ02 Statement of affairs
14 Aug 2017 600 Appointment of a voluntary liquidator
14 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-27
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
25 May 2016 AD01 Registered office address changed from Gables Court 9 Headland Lane Earlsheaton Dewsbury West Yorkshire WF12 8JS to C/O Maclean and Company Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 25 May 2016
25 May 2016 TM01 Termination of appointment of Deborah Lee Thomas as a director on 28 March 2016
18 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2015 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jul 2014 AA01 Previous accounting period shortened from 28 October 2013 to 27 October 2013
23 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012