Advanced company searchLink opens in new window

CARWOOD COMMODITIES LIMITED

Company number 06055729

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 1 February 2022
16 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 1 February 2021
30 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 1 February 2020
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 1 February 2019
03 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 1 February 2018
11 Apr 2017 4.68 Liquidators' statement of receipts and payments to 1 February 2017
08 Apr 2016 4.68 Liquidators' statement of receipts and payments to 1 February 2016
14 Mar 2016 LIQ MISC OC Court order insolvency:c/o removal of liquidator
14 Mar 2016 4.40 Notice of ceasing to act as a voluntary liquidator
18 Feb 2015 AD01 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 18 February 2015
17 Feb 2015 600 Appointment of a voluntary liquidator
17 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-02
17 Feb 2015 4.20 Statement of affairs with form 4.19
08 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Apr 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
16 Apr 2014 CH01 Director's details changed for Paul Hovers on 31 December 2013
16 Apr 2014 CH01 Director's details changed for Mr Stephen Bell on 31 December 2013
16 Apr 2014 CH03 Secretary's details changed for Mr Stephen Bell on 31 December 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
02 Nov 2012 AA Accounts for a small company made up to 31 January 2012
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders