Advanced company searchLink opens in new window

CARMICHAEL WHOLESALE LIMITED

Company number 11136665

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)
05 Dec 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
28 Feb 2023 PSC01 Notification of Navdeep Singh as a person with significant control on 25 September 2022
28 Feb 2023 PSC07 Cessation of Mohammed Tahir Sultan as a person with significant control on 9 September 2022
28 Feb 2023 TM01 Termination of appointment of Mohammed Tahir Sultan as a director on 16 August 2021
04 Sep 2022 AA Unaudited abridged accounts made up to 8 August 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
15 Aug 2022 AA01 Previous accounting period shortened from 8 December 2022 to 8 August 2022
14 Aug 2022 AA01 Current accounting period shortened from 31 January 2023 to 8 December 2022
14 Aug 2022 AA Unaudited abridged accounts made up to 31 January 2022
12 Aug 2022 AP01 Appointment of Mr Navdeep Singh as a director on 22 April 2021
11 Aug 2022 CERTNM Company name changed carmicheal wholesale LTD\certificate issued on 11/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-17
11 Aug 2022 AD01 Registered office address changed from Suite 2, First Floor, Ellerslie House Queens Road Huddersfield HD2 2AG England to 62 Fitzwilliam Street Huddersfield HD1 5BB on 11 August 2022
08 Feb 2022 AA Unaudited abridged accounts made up to 31 January 2021
01 Feb 2022 TM01 Termination of appointment of Mohammed Usman Rasul as a director on 7 August 2020
01 Feb 2022 PSC01 Notification of Mohammed Tahir Sultan as a person with significant control on 22 May 2020
01 Feb 2022 PSC07 Cessation of Mohammed Usman Rasul as a person with significant control on 15 May 2020
01 Feb 2022 AP01 Appointment of Mr Mohammed Tahir Sultan as a director on 9 April 2019
21 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2022 CERTNM Company name changed bevol coin LTD\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
20 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2021 TM01 Termination of appointment of Arif Umer as a director on 10 March 2020