Advanced company searchLink opens in new window

BAKHSH HAMID CARPETS LIMITED

Company number 06242703

Filter by category

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)
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 AD01 Registered office address changed from C/O Johnson Walker Chartered Accs, the Masters House 92a Arundel Street Sheffield S1 4RE on 1 February 2011
28 Jan 2011 TM01 Termination of appointment of Kashif Bakhsh as a director
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-06-09
  • GBP 20,000
09 Jun 2010 AD03 Register(s) moved to registered inspection location
08 Jun 2010 AD02 Register inspection address has been changed
08 Jun 2010 CH01 Director's details changed for Kashif Bakhsh on 10 May 2010
08 Jun 2010 CH01 Director's details changed for Hamid Bakhsh on 10 May 2010
08 Jun 2010 TM02 Termination of appointment of Rosina Marcola as a secretary
03 Feb 2010 AA01 Current accounting period shortened from 31 October 2010 to 31 March 2010
19 Jun 2009 363a Return made up to 10/05/09; full list of members
10 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
11 Nov 2008 88(2) Ad 19/09/08\gbp si 19996@1=19996\gbp ic 2/19998\
19 Sep 2008 225 Accounting reference date extended from 31/05/2008 to 31/10/2008
08 Sep 2008 363a Return made up to 10/05/08; full list of members
08 Sep 2008 88(2) Ad 10/05/08\gbp si 2@1=2\gbp ic 1/3\
29 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
12 Oct 2007 288a New director appointed