- Company Overview for PORTWOOD CARPETS LTD (07638001)
- Filing history for PORTWOOD CARPETS LTD (07638001)
- People for PORTWOOD CARPETS LTD (07638001)
- Charges for PORTWOOD CARPETS LTD (07638001)
- Insolvency for PORTWOOD CARPETS LTD (07638001)
- More for PORTWOOD CARPETS LTD (07638001)
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 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2014 | |
08 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2014 | AD01 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 11 February 2014 | |
07 Feb 2014 | AD01 | Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 7 February 2014 | |
28 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Jan 2014 | LIQ MISC OC | Court order insolvency:re replacement liquidator | |
09 Jul 2013 | AD01 | Registered office address changed from Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 9 July 2013 | |
25 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | AR01 |
Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
27 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
27 Jun 2012 | AD02 | Register inspection address has been changed | |
07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Aug 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
24 Aug 2011 | TM01 | Termination of appointment of Paul Davies as a director | |
24 Aug 2011 | AP01 | Appointment of Mr Glenn Allen Fearnley as a director | |
27 Jul 2011 | CERTNM |
Company name changed edwards floorcoverings LIMITED\certificate issued on 27/07/11
|
|
17 May 2011 | NEWINC | Incorporation |