Gms 2007 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 28, 2003)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CHEADLE FABRICATIONS (MARBLE & GRANITE) LTD
T F M EXPRESS LIMITED
THE GRANITE AND MARBLE SHOP LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04310779 |
Record last updated |
Friday, January 17, 2025 10:43:26 AM UTC |
Official Address |
Regency House 45 Chorley New Road Halliwell
There are 1,159 companies registered at this street
|
Locality |
Halliwell |
Region |
Bolton, England |
Postal Code |
BL14QR
|
Sector |
Manufacture of other kitchen furniture |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 1, 2025 |
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jan 1, 2025 |
Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Sep 2, 2021 |
Appointment of a man as Director
|  |
Registry |
Oct 1, 2017 |
Four appointments: a woman and 3 men
|  |
Registry |
May 4, 2017 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
May 4, 2017 |
Resignation of one Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Dec 31, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Financials |
Aug 13, 2014 |
Annual accounts
|  |
Registry |
Jan 2, 2014 |
Annual return
|  |
Financials |
Jun 18, 2013 |
Annual accounts
|  |
Registry |
Jun 6, 2013 |
Change of registered office address
|  |
Registry |
Jan 2, 2013 |
Annual return
|  |
Registry |
Dec 29, 2012 |
Four appointments: a woman, 2 companies and a man
|  |
Financials |
Aug 15, 2012 |
Annual accounts
|  |
Registry |
Jan 3, 2012 |
Annual return
|  |
Financials |
Sep 28, 2011 |
Annual accounts
|  |
Registry |
Jan 4, 2011 |
Annual return
|  |
Financials |
Jul 14, 2010 |
Annual accounts
|  |
Registry |
Apr 18, 2010 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 18, 2010 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jan 13, 2010 |
Annual return
|  |
Registry |
Jan 13, 2010 |
Change of registered office address
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director
|  |
Registry |
Jan 13, 2010 |
Change of particulars for secretary
|  |
Registry |
Aug 6, 2009 |
Liquidator's progress report
|  |
Financials |
Jul 14, 2009 |
Annual accounts
|  |
Registry |
Feb 5, 2009 |
Liquidator's progress report
|  |
Registry |
Jan 30, 2009 |
Annual return
|  |
Registry |
Jan 30, 2009 |
Change in situation or address of registered office
|  |
Financials |
Jul 11, 2008 |
Annual accounts
|  |
Financials |
Apr 1, 2008 |
Annual accounts 4980...
|  |
Registry |
Apr 1, 2008 |
Annual return
|  |
Registry |
Jan 7, 2008 |
Administrator's progress report
|  |
Registry |
Jan 7, 2008 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Aug 28, 2007 |
Company name change
|  |
Registry |
Aug 28, 2007 |
Change of name certificate
|  |
Registry |
Aug 28, 2007 |
Company name change
|  |
Registry |
Aug 28, 2007 |
Change of name certificate
|  |
Registry |
Jul 30, 2007 |
Administrator's progress report
|  |
Registry |
Apr 18, 2007 |
Annual return
|  |
Registry |
Mar 28, 2007 |
Notice of result of meeting of creditors
|  |
Registry |
Mar 14, 2007 |
Change in situation or address of registered office
|  |
Registry |
Mar 12, 2007 |
Notice of statement of affairs
|  |
Registry |
Mar 8, 2007 |
Statement of administrator's proposals
|  |
Registry |
Jan 17, 2007 |
Notice of administrators appointment
|  |
Financials |
Dec 19, 2006 |
Annual accounts
|  |
Registry |
Nov 20, 2006 |
Annual return
|  |
Financials |
Aug 31, 2006 |
Annual accounts
|  |
Registry |
Dec 6, 2005 |
Annual return
|  |
Registry |
Oct 27, 2005 |
Annual return 4310...
|  |
Financials |
Aug 31, 2005 |
Annual accounts
|  |
Financials |
May 24, 2005 |
Annual accounts 4980...
|  |
Registry |
Feb 24, 2005 |
Annual return
|  |
Registry |
Jan 17, 2005 |
Annual return 4980...
|  |
Registry |
Nov 23, 2004 |
Annual return
|  |
Financials |
Oct 27, 2004 |
Annual accounts
|  |
Registry |
Oct 8, 2004 |
Resignation of a secretary
|  |
Registry |
Oct 8, 2004 |
Appointment of a secretary
|  |
Registry |
Aug 9, 2004 |
Resignation of a director
|  |
Registry |
Aug 6, 2004 |
Change in situation or address of registered office
|  |
Registry |
Apr 16, 2004 |
Appointment of a woman as Secretary
|  |
Registry |
Feb 5, 2004 |
Resignation of a secretary
|  |
Registry |
Feb 5, 2004 |
Appointment of a director
|  |
Registry |
Feb 5, 2004 |
Appointment of a secretary
|  |
Registry |
Feb 5, 2004 |
Resignation of a director
|  |
Registry |
Dec 1, 2003 |
Resignation of one Nominee Director
|  |
Financials |
Aug 28, 2003 |
Annual accounts
|  |
Registry |
Aug 22, 2003 |
Company name change
|  |
Registry |
Aug 22, 2003 |
Change of name certificate
|  |
Registry |
Dec 10, 2002 |
Annual return
|  |
Registry |
Nov 16, 2001 |
Appointment of a director
|  |
Registry |
Nov 16, 2001 |
Appointment of a director 4310...
|  |
Registry |
Nov 16, 2001 |
Change in situation or address of registered office
|  |
Registry |
Nov 16, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 31, 2001 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Oct 31, 2001 |
Resignation of a secretary
|  |
Registry |
Oct 31, 2001 |
Resignation of a director
|  |
Registry |
Oct 25, 2001 |
Four appointments: 2 men and 2 companies
|  |