CARRWOOD HOMES LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/12/2320 December 2023 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-20

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Statement of affairs

View Document

23/01/2323 January 2023 Appointment of a voluntary liquidator

View Document

23/01/2323 January 2023 Registered office address changed from 43 Moss Lane 43 Moss Lane Bramhall Stockport SK7 1EQ England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2023-01-23

View Document

23/01/2323 January 2023 Resolutions

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

21/10/2221 October 2022 Satisfaction of charge 9 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 8 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 6 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 2 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 1 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 10 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 11 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 12 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 13 in full

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

26/05/2126 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 PREVSHO FROM 31/10/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM CARRWOOD HOUSE 109 SHAW HEATH STOCKPORT SK2 6QH

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WARREN

View Document

21/02/2021 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE PARKIN

View Document

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

06/04/186 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

09/11/179 November 2017 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

27/05/1627 May 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/12/1418 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ISHERWOOD

View Document

21/12/1121 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/1021 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ISHERWOOD / 12/12/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROWLAND PARKIN / 16/12/2009

View Document

05/01/105 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARREN / 04/01/2010

View Document

27/05/0927 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 COMPANY NAME CHANGED CARRWOOD HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/12/04

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 SHARES AGREEMENT OTC

View Document

13/04/0413 April 2004 NC INC ALREADY ADJUSTED 02/03/04

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

17/03/0417 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 COMPANY NAME CHANGED HALLCO 988 LIMITED CERTIFICATE ISSUED ON 15/03/04

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 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