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)
17 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
17 Jan 2021 PSC01 Notification of Mohammed Usman Rasul as a person with significant control on 16 July 2019
17 Jan 2021 AP01 Appointment of Mr Mohammed Usman Rasul as a director on 8 July 2019
17 Jan 2021 PSC07 Cessation of Umer Arif as a person with significant control on 14 October 2020
09 Dec 2020 AP01 Appointment of Mr Arif Umer as a director on 2 March 2020
09 Dec 2020 TM01 Termination of appointment of Umer Arif as a director on 9 December 2020
09 Dec 2020 AP01 Appointment of Mr Umer Arif as a director on 1 April 2020
09 Dec 2020 TM01 Termination of appointment of Umer Arif as a director on 9 December 2020
26 Oct 2020 AD01 Registered office address changed from 37 Hands Road Sheffield S10 1NA England to Suite 2, First Floor, Ellerslie House Queens Road Huddersfield HD2 2AG on 26 October 2020
26 Oct 2020 PSC01 Notification of Umer Arif as a person with significant control on 12 October 2020
26 Oct 2020 PSC07 Cessation of Bashar Hasan Alheraki as a person with significant control on 12 October 2020
26 Oct 2020 TM01 Termination of appointment of Hasan Bashar Alheraki as a director on 12 October 2020
26 Oct 2020 TM01 Termination of appointment of Bashar Hasan Alheraki as a director on 12 October 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
26 Oct 2020 AP01 Appointment of Mr Umer Arif as a director on 12 October 2020
15 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
10 Dec 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
29 Apr 2019 AD01 Registered office address changed from Ellerslie House Queens Road Huddersfield HD2 2AG United Kingdom to 37 Hands Road Sheffield S10 1NA on 29 April 2019
19 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
06 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
05 Dec 2018 AP01 Appointment of Mr Hasan Bashar Alheraki as a director on 5 December 2018
08 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-08
  • GBP 1