- Company Overview for HEYWOOD WILLIAMS GROUP PLC (05954792)
- Filing history for HEYWOOD WILLIAMS GROUP PLC (05954792)
- People for HEYWOOD WILLIAMS GROUP PLC (05954792)
- Charges for HEYWOOD WILLIAMS GROUP PLC (05954792)
- Insolvency for HEYWOOD WILLIAMS GROUP PLC (05954792)
- More for HEYWOOD WILLIAMS GROUP PLC (05954792)
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) |
---|---|---|---|
05 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2011 | 2.24B | Administrator's progress report to 30 March 2011 | |
05 Apr 2011 | 2.35B | Notice of move from Administration to Dissolution on 30 March 2011 | |
23 Nov 2010 | 2.24B | Administrator's progress report to 19 October 2010 | |
15 Oct 2010 | 2.31B | Notice of extension of period of Administration | |
24 May 2010 | 2.24B | Administrator's progress report to 19 April 2010 | |
04 Mar 2010 | TM01 | Termination of appointment of Mark Wild as a director | |
04 Mar 2010 | TM01 | Termination of appointment of William Schmuhl as a director | |
04 Mar 2010 | TM01 | Termination of appointment of Stephen Rogers as a director | |
04 Mar 2010 | TM01 | Termination of appointment of Graham Menzies as a director | |
04 Mar 2010 | TM01 | Termination of appointment of Roger Boyes as a director | |
07 Dec 2009 | 2.17B | Statement of administrator's proposal | |
24 Nov 2009 | 2.16B | Statement of affairs with form 2.14B | |
01 Nov 2009 | 2.12B | Appointment of an administrator | |
31 Oct 2009 | AD01 | Registered office address changed from Brindley House Premier Way Lowfields Business Park Elland HX5 9HF on 31 October 2009 | |
24 Jun 2009 | 123 | Nc inc already adjusted 06/05/09 | |
24 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
15 May 2009 | 288c | Director's Change of Particulars / stephen rogers / 20/04/2009 / HouseName/Number was: , now: churchby house; Street was: baildon house station road, now: church street; Area was: baildon, now: kirkby malzeard; Post Town was: shipley, now: near ripon; Region was: west yorkshire, now: north yorkshire; Post Code was: BD17 6HD, now: HG4 3RT | |
08 May 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
21 Jan 2009 | 353a | Location of register of members (non legible) | |
09 Jan 2009 | 288c | Director's Change of Particulars / robert barr / 01/01/2009 / Middle Name/s was: , now: george anthony; HouseName/Number was: , now: granary cottage; Street was: the stables 2 northcote fold, now: main street; Post Code was: LS22 4UZ, now: LS22 4HT | |
05 Nov 2008 | 363a | Return made up to 03/10/08; full list of members | |
19 May 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
15 May 2008 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 |