About

Registered Number: 06371831
Date of Incorporation: 14/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: JOHNSON WALKER, Horizon House, 2 Whiting Street, Sheffield, S8 9QR,

 

Grange Carpets Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for Grange Carpets Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYOOB, Humayon 17 December 2007 - 1
AYOOB, Tehseen 21 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
AYOOB, Tehseen 17 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DISS16(SOAS) - N/A 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
DISS16(SOAS) - N/A 26 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 19 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
MG01 - Particulars of a mortgage or charge 24 July 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 14 July 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
225 - Change of Accounting Reference Date 05 November 2008
363a - Annual Return 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
395 - Particulars of a mortgage or charge 16 May 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
NEWINC - New incorporation documents 14 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2010 Outstanding

N/A

Debenture 12 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.