Advanced company searchLink opens in new window

HEYWOOD WILLIAMS GROUP PLC

Company number 05954792

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)
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 4