- Company Overview for GRAHAMS CARPETS MIDLANDS LIMITED (09585013)
- Filing history for GRAHAMS CARPETS MIDLANDS LIMITED (09585013)
- People for GRAHAMS CARPETS MIDLANDS LIMITED (09585013)
- Insolvency for GRAHAMS CARPETS MIDLANDS LIMITED (09585013)
- More for GRAHAMS CARPETS MIDLANDS LIMITED (09585013)
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
|
|
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
|