M6 CARPETS HAYDOCK LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAdministrator's progress report

View Document

15/04/2515 April 2025 Notice of deemed approval of proposals

View Document

07/04/257 April 2025 Statement of administrator's proposal

View Document

28/03/2528 March 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

31/01/2531 January 2025 Appointment of an administrator

View Document

31/01/2531 January 2025 Registered office address changed from Unit 3, Pye Close Penny Lane Haydock Merseyside WA11 9SJ to Riverside House Irwell Street Manchester M3 5EN on 2025-01-31

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-06-30

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-06-30

View Document

26/10/2126 October 2021 Director's details changed for Anthony Edward Smith on 2021-10-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/05/1528 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD POWELL / 31/10/2014

View Document

04/06/144 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/05/1328 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED ANTHONY EDWARD SMITH

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD POWELL / 21/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY POWELL

View Document

21/05/0921 May 2009 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