Advanced company searchLink opens in new window

GRAHAMS CARPETS MIDLANDS LIMITED

Company number 09585013

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 2023 GAZ2 Final Gazette dissolved following liquidation
05 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 21 December 2022
25 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 21 December 2021
05 Jan 2021 AD01 Registered office address changed from 3 Park Homes Weston Park Avenue Shelton Lock Derby DE24 9ET England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 5 January 2021
05 Jan 2021 600 Appointment of a voluntary liquidator
05 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-22
05 Jan 2021 LIQ02 Statement of affairs
17 Nov 2020 AAMD Amended micro company accounts made up to 31 May 2019
16 Nov 2020 PSC04 Change of details for Miss Helen Mary Hibbert as a person with significant control on 11 October 2018
09 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from Vicarage Corner House 219 Burton Road Derby DE23 6AE England to 3 Park Homes Weston Park Avenue Shelton Lock Derby DE24 9ET on 5 March 2019
05 Mar 2019 AA Micro company accounts made up to 31 May 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
11 Oct 2018 TM01 Termination of appointment of Graham Hibbert as a director on 1 October 2018
11 Oct 2018 PSC07 Cessation of Graham Hibbert as a person with significant control on 1 June 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
20 Mar 2018 PSC01 Notification of Helen Hibbert as a person with significant control on 20 March 2018
20 Mar 2018 AP01 Appointment of Miss Helen Mary Hibbert as a director on 20 March 2018
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
21 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100