Advanced company searchLink opens in new window

CAUDWELL'S MILL (ROWSLEY) LTD

Company number 05620707

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)
08 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 7 June 2024
16 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 16 July 2024
01 Jul 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
19 Jun 2023 AD01 Registered office address changed from Caudwells Mill, Rowsley Matlock Derbys DE4 2EB to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 19 June 2023
19 Jun 2023 LIQ02 Statement of affairs
19 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-08
19 Jun 2023 600 Appointment of a voluntary liquidator
22 Feb 2023 TM02 Termination of appointment of Richard Charles Andrew Eastwood as a secretary on 18 February 2023
13 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
13 Jan 2023 TM01 Termination of appointment of Richard Charles Andrew Eastwood as a director on 5 January 2023
13 Jan 2023 TM01 Termination of appointment of Nathan Edward Corns as a director on 5 January 2023
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
30 Nov 2021 TM01 Termination of appointment of Ged Ward as a director on 10 August 2021
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 CH01 Director's details changed for Richard Charles Andrew Eastwood on 28 January 2021
28 Jan 2021 CH03 Secretary's details changed for Richard Charles Andrew Eastwood on 28 January 2021
28 Jan 2021 CH03 Secretary's details changed for Richard Charles Andrew Eastwood on 27 January 2021
28 Jan 2021 AP01 Appointment of Mr Ged Ward as a director on 10 January 2021
28 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
28 Jan 2021 AP01 Appointment of Mr Nathan Edward Corns as a director on 10 January 2021
17 Oct 2020 AA Micro company accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
20 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 31 December 2018