Advanced company searchLink opens in new window

MR. HEYWOOD'S CARPETS LIMITED

Company number 01710368

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)
24 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Feb 2024 AD01 Registered office address changed from Unit 5 Networkcentre Kirk Lane Kirk Sandall Doncaster DN3 1GZ England to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 19 February 2024
19 Feb 2024 600 Appointment of a voluntary liquidator
19 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-09
19 Feb 2024 LIQ02 Statement of affairs
28 Jul 2023 AA Total exemption full accounts made up to 30 October 2022
22 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
06 Oct 2022 AA Unaudited abridged accounts made up to 30 October 2021
26 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
20 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
19 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
03 Aug 2020 CH01 Director's details changed for Mr Michael Wallace on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mrs Janice Wallace on 3 August 2020
03 Aug 2020 PSC04 Change of details for Mr Michael Wallace as a person with significant control on 3 August 2020
03 Aug 2020 PSC04 Change of details for Mrs Janice Wallace as a person with significant control on 3 August 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
31 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
07 Jun 2019 CS01 Confirmation statement made on 22 March 2019 with updates
24 Oct 2018 AD01 Registered office address changed from Unit 9 West Moor Park Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to Unit 5 Networkcentre Kirk Lane Kirk Sandall Doncaster DN3 1GZ on 24 October 2018
24 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
21 May 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
04 May 2017 CH03 Secretary's details changed for Mrs Janice Wallace on 1 May 2017