- Company Overview for WESTWOOD YARNS LIMITED (01257868)
- Filing history for WESTWOOD YARNS LIMITED (01257868)
- People for WESTWOOD YARNS LIMITED (01257868)
- Charges for WESTWOOD YARNS LIMITED (01257868)
- Insolvency for WESTWOOD YARNS LIMITED (01257868)
- More for WESTWOOD YARNS LIMITED (01257868)
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) |
---|---|---|---|
16 Dec 2024 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
27 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 December 2018 | |
05 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2018 | LIQ06 | Resignation of a liquidator | |
07 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 December 2017 | |
22 Feb 2017 | MR04 | Satisfaction of charge 4 in full | |
22 Feb 2017 | MR04 | Satisfaction of charge 012578680005 in full | |
26 Jan 2017 | 2.24B | Administrator's progress report to 29 December 2016 | |
19 Jan 2017 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
19 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Aug 2016 | 2.24B | Administrator's progress report to 22 June 2016 | |
14 Mar 2016 | 2.23B | Result of meeting of creditors | |
22 Feb 2016 | 2.17B | Statement of administrator's proposal | |
22 Feb 2016 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
12 Jan 2016 | AD01 | Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to 1 st. Peters Square Manchester M2 3AE on 12 January 2016 | |
06 Jan 2016 | 2.12B | Appointment of an administrator | |
06 Jan 2016 | AA | Full accounts made up to 28 March 2015 | |
03 Dec 2015 | AP01 | Appointment of Richard Collinge as a director on 2 October 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Timothy Benson Kay as a director on 2 October 2015 | |
03 Dec 2015 | TM01 |
Termination of appointment of Geoffrey Brendon Wilding as a director on 2 October 2015
|
|
05 Nov 2015 | AD01 | Registered office address changed from Victoria Carpets Ltd Worcester Road Kidderminster Worcestershire DY10 1JR to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP on 5 November 2015 | |
16 Oct 2015 | MR04 | Satisfaction of charge 012578680007 in full |