Download leads from Nexok and grow your business. Find out more

Virgo Carpets Limited

Documents

Total Documents43
Total Pages184

Filing History

7 May 2007Dissolved
7 February 2007Notice of move from Administration to Dissolution
27 September 2006Administrator's progress report
31 May 2006Result of meeting of creditors
20 April 2006Statement of affairs
3 March 2006Registered office changed on 03/03/06 from: unit 10 delta trading estate 242-248 wolverhampton road delta trading wolverhampton west midlands wvq 2QD
2 March 2006Appointment of an administrator
10 November 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 April 2005Registered office changed on 25/04/05 from: 315 penn road wolverhampton west midlands WV4 5QF
22 March 2005Total exemption small company accounts made up to 31 October 2004
19 October 2004Secretary resigned
19 October 2004New secretary appointed
11 October 2004Return made up to 28/09/04; full list of members
19 February 2004Accounts for a small company made up to 31 October 2003
6 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
4 September 2003New director appointed
4 September 2003New director appointed
4 September 2003New director appointed
4 September 2003New director appointed
4 September 2003Director resigned
8 February 2003Accounts for a small company made up to 31 October 2002
21 December 2002Particulars of mortgage/charge
3 October 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/10/02
21 May 2002Auditor's resignation
9 April 2002Accounts for a small company made up to 31 October 2001
6 December 2001Return made up to 28/09/01; full list of members
27 July 2001Accounts for a small company made up to 31 October 2000
6 October 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
6 June 2000Registered office changed on 06/06/00 from: 259 darlaston road wednesbury west midlands WS10 7TG
4 May 2000Particulars of mortgage/charge
7 February 2000Accounts for a small company made up to 31 October 1999
1 October 1999Return made up to 28/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
6 July 1999Accounts for a small company made up to 31 October 1998
16 October 1998Accounting reference date extended from 30/09/98 to 31/10/98
15 October 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
6 February 1998Accounts for a small company made up to 30 September 1997
14 October 1997Return made up to 28/09/97; no change of members
13 January 1997Accounts for a small company made up to 30 September 1996
11 October 1996Return made up to 28/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 July 1996Ad 06/06/96--------- £ si 998@1=998 £ ic 2/1000
5 June 1996Accounts for a small company made up to 30 September 1995
15 January 1996Registered office changed on 15/01/96 from: 15 yarner close milking bank dudley west midlands DY1 2UR
4 October 1995Return made up to 28/09/95; full list of members
Sign up now to grow your client base. Plans & Pricing