Advanced company searchLink opens in new window

PLATT, HAWORTH & CO. LIMITED

Company number 00624568

Filter by category

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
27 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
25 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 August 2020
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
06 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
18 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
19 Mar 2018 CH01 Director's details changed for Mr Richard Walter Haworth on 14 March 2018
28 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
22 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 21,500
15 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Apr 2015 AA01 Previous accounting period extended from 31 October 2014 to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 21,500
23 Jan 2015 TM01 Termination of appointment of Frances Kathleen Haworth as a director on 11 September 2014
21 May 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 21,500
17 Mar 2014 CH03 Secretary's details changed for Mr Richard Walter Haworth on 17 March 2014
17 Mar 2014 CH01 Director's details changed for Mr Richard Walter Haworth on 17 March 2014
26 Feb 2014 AD01 Registered office address changed from Haworth & Co. Limited 18 Tariff Street Manchester Lancashire M1 2EP on 26 February 2014
04 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders