CARRWOOD HOMES LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/01/2519 January 2025 | Final Gazette dissolved following liquidation |
| 19/01/2519 January 2025 | Final Gazette dissolved following liquidation |
| 19/10/2419 October 2024 | Return of final meeting in a creditors' voluntary winding up |
| 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 |
| 23/01/2323 January 2023 | Resolutions |
| 23/01/2323 January 2023 | Statement of affairs |
| 23/01/2323 January 2023 | Appointment of a voluntary liquidator |
| 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 |
| 23/01/2323 January 2023 | Resolutions |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
| 21/10/2221 October 2022 | Satisfaction of charge 9 in full |
| 21/10/2221 October 2022 | Satisfaction of charge 8 in full |
| 21/10/2221 October 2022 | Satisfaction of charge 6 in full |
| 21/10/2221 October 2022 | Satisfaction of charge 2 in full |
| 21/10/2221 October 2022 | Satisfaction of charge 1 in full |
| 21/10/2221 October 2022 | Satisfaction of charge 10 in full |
| 21/10/2221 October 2022 | Satisfaction of charge 11 in full |
| 21/10/2221 October 2022 | Satisfaction of charge 12 in full |
| 21/10/2221 October 2022 | Satisfaction of charge 13 in full |
| 20/05/2220 May 2022 | Total exemption full accounts made up to 2022-04-30 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
| 26/05/2126 May 2021 | 30/04/21 TOTAL EXEMPTION FULL |
| 26/05/2126 May 2021 | PREVSHO FROM 31/10/2021 TO 30/04/2021 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 21/12/2021 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
| 08/12/208 December 2020 | REGISTERED OFFICE CHANGED ON 08/12/2020 FROM CARRWOOD HOUSE 109 SHAW HEATH STOCKPORT SK2 6QH |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID WARREN |
| 21/02/2021 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 12/09/1912 September 2019 | APPOINTMENT TERMINATED, DIRECTOR TERENCE PARKIN |
| 27/06/1927 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 06/04/186 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 09/11/179 November 2017 | PREVEXT FROM 30/04/2017 TO 31/10/2017 |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 27/05/1627 May 2016 | 30/04/16 TOTAL EXEMPTION FULL |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 18/12/1518 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 18/12/1418 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
| 17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 16/12/1316 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
| 10/01/1310 January 2013 | 30/04/12 TOTAL EXEMPTION FULL |
| 18/12/1218 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 21/12/1121 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ISHERWOOD |
| 21/12/1121 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
| 13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 21/12/1021 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
| 20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ISHERWOOD / 12/12/2010 |
| 08/01/108 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROWLAND PARKIN / 16/12/2009 |
| 05/01/105 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARREN / 04/01/2010 |
| 27/05/0927 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 06/02/096 February 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
| 19/02/0819 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
| 21/12/0721 December 2007 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
| 21/12/0721 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 21/05/0721 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
| 20/01/0720 January 2007 | NEW DIRECTOR APPOINTED |
| 10/01/0710 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
| 21/12/0621 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/09/068 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 09/08/069 August 2006 | NEW SECRETARY APPOINTED |
| 09/08/069 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 28/06/0628 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 28/06/0628 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 20/06/0620 June 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06 |
| 20/06/0620 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/06/068 June 2006 | DIRECTOR RESIGNED |
| 22/02/0622 February 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
| 15/10/0515 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/07/0511 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
| 14/06/0514 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/01/054 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
| 22/12/0422 December 2004 | COMPANY NAME CHANGED CARRWOOD HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/12/04 |
| 13/11/0413 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/11/0413 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/11/0413 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/11/0413 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/11/0413 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/11/0413 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/11/0413 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/11/0413 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/11/043 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/06/0424 June 2004 | NEW DIRECTOR APPOINTED |
| 20/04/0420 April 2004 | SHARES AGREEMENT OTC |
| 13/04/0413 April 2004 | NC INC ALREADY ADJUSTED 02/03/04 |
| 13/04/0413 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 08/04/048 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 01/04/041 April 2004 | NEW DIRECTOR APPOINTED |
| 18/03/0418 March 2004 | SECRETARY RESIGNED |
| 18/03/0418 March 2004 | DIRECTOR RESIGNED |
| 17/03/0417 March 2004 | NEW DIRECTOR APPOINTED |
| 17/03/0417 March 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 17/03/0417 March 2004 | NEW DIRECTOR APPOINTED |
| 17/03/0417 March 2004 | REGISTERED OFFICE CHANGED ON 17/03/04 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF |
| 17/03/0417 March 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04 |
| 17/03/0417 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/03/0415 March 2004 | COMPANY NAME CHANGED HALLCO 988 LIMITED CERTIFICATE ISSUED ON 15/03/04 |
| 09/03/049 March 2004 | NEW DIRECTOR APPOINTED |
| 16/12/0316 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARRWOOD HOMES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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