- Company Overview for CARRMOVERS LIMITED (09918616)
- Filing history for CARRMOVERS LIMITED (09918616)
- People for CARRMOVERS LIMITED (09918616)
- More for CARRMOVERS LIMITED (09918616)
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) |
---|---|---|---|
16 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2024 | TM01 | Termination of appointment of Micheal Wright as a director on 5 October 2024 | |
14 Oct 2024 | PSC07 | Cessation of Michael Wright as a person with significant control on 5 October 2024 | |
04 Oct 2024 | AP01 | Appointment of Gareth Carr as a director on 3 September 2024 | |
04 Sep 2024 | AD01 | Registered office address changed from , 312 Ripponden Road, Oldham, OL4 2NY, England to C/O Smee Holdings Smokehall Lane Winsford Cheshire CW7 3BE on 4 September 2024 | |
03 Sep 2024 | TM01 | Termination of appointment of Gareth Carr as a director on 21 August 2024 | |
21 Aug 2024 | AP01 | Appointment of Mr Gareth Carr as a director on 19 July 2024 | |
18 Aug 2024 | AD01 | Registered office address changed from , C/O Smee Holdings Smokehall Lane, Winsford, Cheshire, CW7 3BE to C/O Smee Holdings Smokehall Lane Winsford Cheshire CW7 3BE on 18 August 2024 | |
14 Aug 2024 | AD01 | Registered office address changed from , 312 Ripponden Road, Oldham, OL4 2NY, England to C/O Smee Holdings Smokehall Lane Winsford Cheshire CW7 3BE on 14 August 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from , C/O Smee Holdings Smokehall Lane, Winsford, Cheshire, CW7 3BE to C/O Smee Holdings Smokehall Lane Winsford Cheshire CW7 3BE on 12 August 2024 | |
08 Aug 2024 | AD01 | Registered office address changed from , 312 Ripponden Road, Oldham, OL4 2NY, England to C/O Smee Holdings Smokehall Lane Winsford Cheshire CW7 3BE on 8 August 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
18 Jul 2024 | PSC07 | Cessation of Gareth Carr as a person with significant control on 7 July 2024 | |
18 Jul 2024 | TM01 | Termination of appointment of Gareth Carr as a director on 7 July 2024 | |
18 Jul 2024 | PSC01 | Notification of Michael Wright as a person with significant control on 7 July 2024 | |
18 Jul 2024 | AD01 | Registered office address changed from , 179 Barton Lane, Eccles, Manchester, M30 0HN, England to C/O Smee Holdings Smokehall Lane Winsford Cheshire CW7 3BE on 18 July 2024 | |
18 Jul 2024 | AP01 | Appointment of Mr Micheal Wright as a director on 7 July 2024 | |
03 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
04 Mar 2024 | AD01 | Registered office address changed from , 312 Ripponden Road, Oldham, OL4 2NY, England to C/O Smee Holdings Smokehall Lane Winsford Cheshire CW7 3BE on 4 March 2024 | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 |