Advanced company searchLink opens in new window

PORTWOOD CARPETS LTD

Company number 07638001

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
17 May 2011 NEWINC Incorporation