Advanced company searchLink opens in new window

HOLYWELL CARPETS LIMITED

Company number 02339737

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)
24 May 2016 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jan 2016 4.68 Liquidators' statement of receipts and payments to 6 January 2016
25 Nov 2015 4.68 Liquidators' statement of receipts and payments to 1 November 2015
18 Nov 2014 4.68 Liquidators' statement of receipts and payments to 1 November 2014
27 Nov 2013 4.68 Liquidators' statement of receipts and payments to 1 November 2013
07 Nov 2012 4.20 Statement of affairs with form 4.19
07 Nov 2012 600 Appointment of a voluntary liquidator
07 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Oct 2012 AD01 Registered office address changed from 40 St Marys Gate Chesterfield Derbyshire S41 7TH on 17 October 2012
17 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
Statement of capital on 2011-11-17
  • GBP 16,000
09 Sep 2011 AA Total exemption full accounts made up to 30 April 2011
28 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
01 Nov 2010 AA Total exemption full accounts made up to 30 April 2010
17 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Reginald Hinde on 10 November 2009
11 Nov 2009 CH01 Director's details changed for Steven Hinde on 10 November 2009
21 Sep 2009 AA Total exemption full accounts made up to 30 April 2009
27 Dec 2008 AA Total exemption full accounts made up to 30 April 2008
19 Nov 2008 363a Return made up to 04/11/08; full list of members
20 Mar 2008 288a Secretary appointed reginald hinde
20 Mar 2008 288b Appointment terminated director christina hinde
20 Mar 2008 288b Appointment terminated secretary christina hinde
28 Nov 2007 363s Return made up to 04/11/07; full list of members
04 Sep 2007 AA Total exemption full accounts made up to 30 April 2007