Advanced company searchLink opens in new window

CARTWRIGHT HARDWARE LIMITED

Company number 03814511

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)
10 May 2020 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jan 2020 600 Appointment of a voluntary liquidator
22 Jan 2020 LIQ10 Removal of liquidator by court order
07 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 21 December 2018
05 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 21 December 2017
16 Mar 2016 4.68 Liquidators' statement of receipts and payments to 21 December 2015
07 Jan 2015 AD01 Registered office address changed from Cartwright House Springwell Road Leeds West Yorkshire LS12 1AX to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 January 2015
06 Jan 2015 4.20 Statement of affairs with form 4.19
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22
03 Nov 2014 TM01 Termination of appointment of John Keith Trotter as a director on 15 October 2014
03 Nov 2014 TM02 Termination of appointment of John Keith Trotter as a secretary on 15 October 2014
28 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
07 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
19 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
09 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for John Keith Trotter on 27 July 2010
27 Jul 2010 CH01 Director's details changed for Janice Old on 27 July 2010
15 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009