Based in Birmingham, David Lloyd Carpets Ltd was established in 1998, it's status in the Companies House registry is set to "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAZIER, Beverley | 07 January 1998 | - | 1 |
BRAZIER, David Lloyd | 07 January 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 April 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 28 January 2015 | |
AD01 - Change of registered office address | 03 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 December 2013 | |
LIQ MISC OC - N/A | 19 December 2013 | |
4.40 - N/A | 19 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 23 April 2013 | |
AD01 - Change of registered office address | 16 May 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 February 2012 | |
RESOLUTIONS - N/A | 23 February 2012 | |
4.20 - N/A | 23 February 2012 | |
AD01 - Change of registered office address | 27 January 2012 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 18 March 2011 | |
TM01 - Termination of appointment of director | 07 October 2010 | |
TM01 - Termination of appointment of director | 07 October 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AA01 - Change of accounting reference date | 28 May 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 12 March 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 28 February 2007 | |
363s - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 04 January 2006 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 02 March 2004 | |
363s - Annual Return | 03 February 2003 | |
AA - Annual Accounts | 27 January 2003 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 02 January 2002 | |
363s - Annual Return | 23 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2001 | |
287 - Change in situation or address of Registered Office | 22 March 2001 | |
AA - Annual Accounts | 02 February 2001 | |
225 - Change of Accounting Reference Date | 02 February 2001 | |
395 - Particulars of a mortgage or charge | 23 May 2000 | |
363s - Annual Return | 11 January 2000 | |
AA - Annual Accounts | 04 June 1999 | |
363s - Annual Return | 16 March 1999 | |
225 - Change of Accounting Reference Date | 07 October 1998 | |
288b - Notice of resignation of directors or secretaries | 12 January 1998 | |
NEWINC - New incorporation documents | 07 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 18 May 2000 | Outstanding |
N/A |