Advanced company searchLink opens in new window

GRANGE CARPETS LIMITED

Company number 06371831

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-10-25
  • GBP 2
02 Feb 2011 AD01 Registered office address changed from C/O Johnson Walker Chartered Accts, the Master's House 92(A) Arundel Street Sheffield S1 4RE on 2 February 2011
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
18 Oct 2010 AD03 Register(s) moved to registered inspection location
18 Oct 2010 CH01 Director's details changed for Mrs Tehseen Ayoob on 1 December 2009
18 Oct 2010 CH03 Secretary's details changed for Tehseen Ayoob on 1 December 2009
18 Oct 2010 AD02 Register inspection address has been changed
18 Oct 2010 CH01 Director's details changed for Humayon Ayoob on 1 December 2009
24 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Sep 2009 363a Return made up to 14/09/09; full list of members
14 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Dec 2008 288a Director appointed mrs tehseen ayoob
05 Nov 2008 225 Accounting reference date extended from 30/09/2008 to 31/01/2009
26 Sep 2008 363a Return made up to 14/09/08; full list of members
26 Sep 2008 88(2) Ad 14/09/08\gbp si 2@1=2\gbp ic 2/4\
16 May 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Jan 2008 288a New director appointed