GRAPHITE FACILITIES MANAGEMENT LIMITED

Wentworth House 122 New Road Side, Horsforth Leeds, LS18 4QB, West Yorkshire
StatusLIQUIDATION
Company No.11946710
CategoryPrivate Limited Company
Incorporated15 Apr 2019
Age5 years, 12 days
JurisdictionEngland Wales

SUMMARY

GRAPHITE FACILITIES MANAGEMENT LIMITED is an liquidation private limited company with number 11946710. It was incorporated 5 years, 12 days ago, on 15 April 2019. The company address is Wentworth House 122 New Road Side, Horsforth Leeds, LS18 4QB, West Yorkshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2023

Action Date: 08 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

New address: Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB

Old address: Graphite House High Street Crigglestone Wakefield WF4 3EF England

Change date: 2022-05-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 23 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr Stephen Oldroyd

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale James Hirst

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Semco-Uk Group Ltd

Notification date: 2019-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-09

Psc name: Julie Ann Marie Palin

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren James Palin

Cessation date: 2019-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Oldroyd

Cessation date: 2019-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Oldroyd

Cessation date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren James Palin

Termination date: 2019-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-20

Officer name: Stephen Oldroyd

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-22

Officer name: Mr Dale James Hirst

Documents

View document PDF

Incorporation company

Date: 15 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDBRI LTD

29 BRIGHTSIDE ROAD,LONDON,SE13 6EP

Number:10705483
Status:ACTIVE
Category:Private Limited Company

BON-SHELL LIMITED

UNIT 3,IPSWICH,IP1 4JJ

Number:07145579
Status:ACTIVE
Category:Private Limited Company

C P DINHAM LIMITED

54 SORREL PLACE,BRISTOL,BS34 8AR

Number:05260140
Status:ACTIVE
Category:Private Limited Company

FIREFLY TATTOO PARLOUR LIMITED

DORMER HOUSE,ROTHLEY,LE7 7NU

Number:08334767
Status:ACTIVE
Category:Private Limited Company

OLD BUTCHER'S WINE CELLAR LIMITED

OLD BUTCHER'S WINE CELLAR,COOKHAM,SL6 9SQ

Number:08030510
Status:ACTIVE
Category:Private Limited Company

THROUGH THE GARDEN GATE LIMITED

19 OLD EXETER STREET,NEWTON ABBOT,TQ13 0LD

Number:06543839
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source