Advanced company searchLink opens in new window

NORWOOD TEXTILES LIMITED

Company number 01887382

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)
07 May 2011 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2011 2.24B Administrator's progress report to 26 January 2011
07 Feb 2011 2.35B Notice of move from Administration to Dissolution on 26 January 2011
22 Sep 2010 2.24B Administrator's progress report to 12 August 2010
02 Mar 2010 2.24B Administrator's progress report to 12 February 2010
02 Mar 2010 2.31B Notice of extension of period of Administration
15 Feb 2010 AD01 Registered office address changed from Rawfolds Way Spen Valley Industrial Park Cleckheaton West Yorkshire BD19 3SW on 15 February 2010
10 Nov 2009 2.17B Statement of administrator's proposal
10 Nov 2009 2.16B Statement of affairs with form 2.15B/2.14B
09 Nov 2009 2.24B Administrator's progress report to 12 August 2009
13 May 2009 2.23B Result of meeting of creditors
25 Feb 2009 2.12B Appointment of an administrator
17 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
17 Dec 2008 395 Particulars of a mortgage or charge / charge no: 10
26 Nov 2008 288c Director's Change of Particulars / nigel halligan / 30/07/2006 / HouseName/Number was: , now: 50; Street was: chapel town road, now: deakins mill way; Area was: bromley cross, now: egerton; Region was: greater manchester, now: lancashire; Post Code was: BL7 9AT, now: BL7 9YT
01 Nov 2008 AA Full accounts made up to 31 December 2007
27 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
14 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Aug 2008 395 Particulars of a mortgage or charge / charge no: 9
02 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Jun 2008 395 Particulars of a mortgage or charge / charge no: 8
07 Jun 2008 395 Particulars of a mortgage or charge / charge no: 7
10 Apr 2008 363a Return made up to 14/02/08; full list of members
06 Mar 2008 288b Appointment Terminated Director dale chew