CARWOOD COMMODITIES LIMITED: Filings
Overview
| Company Name | CARWOOD COMMODITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06055729 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CARWOOD COMMODITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 01, 2022 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 01, 2021 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 01, 2020 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 01, 2019 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 01, 2018 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 01, 2017 | 24 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 01, 2016 | 22 pages | 4.68 | ||||||||||
Insolvency court order Court order insolvency:c/o removal of liquidator | 9 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from Parkers Yard Stannington Road Malin Bridge Sheffield South Yorkshire S6 5FJ to 4Th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on Feb 18, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 22 pages | 4.20 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Hovers on Dec 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Bell on Dec 31, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Stephen Bell on Dec 31, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Jan 31, 2012 | 7 pages | AA | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Jan 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0