CARTWRIGHT HARDWARE LIMITED

Company Documents

DateDescription
10/02/2010 February 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

22/01/2022 January 2020 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001726

View Document

22/01/2022 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/197 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2018:LIQ. CASE NO.1

View Document

05/03/185 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.1

View Document

16/03/1616 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM CARTWRIGHT HOUSE SPRINGWELL ROAD LEEDS WEST YORKSHIRE LS12 1AX

View Document

06/01/156 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

06/01/156 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/156 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN TROTTER

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TROTTER

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE OLD / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH TROTTER / 27/07/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 AUDITOR'S RESIGNATION

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0219 December 2002 NC INC ALREADY ADJUSTED 06/12/02

View Document

19/12/0219 December 2002 £ NC 100/50000 06/12/

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 COMPANY NAME CHANGED HAMSARD 5043 LIMITED CERTIFICATE ISSUED ON 13/08/99

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 2 PARK LANE LEEDS WEST YORKSHIRE LS3 1ES

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company