GRAPHITE FACILITIES MANAGEMENT LIMITED
Status | LIQUIDATION |
Company No. | 11946710 |
Category | Private Limited Company |
Incorporated | 15 Apr 2019 |
Age | 5 years, 12 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 23 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 23 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 23 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
29 BRIGHTSIDE ROAD,LONDON,SE13 6EP
Number: | 10705483 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,IPSWICH,IP1 4JJ
Number: | 07145579 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |