Advanced company searchLink opens in new window

HEYWOOD LOGISTICS LIMITED

Company number 03809115

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)
15 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 2 September 2023
14 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 2 September 2022
16 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 2 September 2021
22 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 2 September 2020
12 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 2 September 2019
30 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 2 September 2018
03 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 2 September 2017
10 Oct 2016 4.68 Liquidators' statement of receipts and payments to 2 September 2016
18 Sep 2015 4.68 Liquidators' statement of receipts and payments to 2 September 2015
17 Sep 2014 4.68 Liquidators' statement of receipts and payments to 2 September 2014
19 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Sep 2013 600 Appointment of a voluntary liquidator
09 Sep 2013 4.20 Statement of affairs with form 4.19
09 Sep 2013 600 Appointment of a voluntary liquidator
02 Sep 2013 AD01 Registered office address changed from Junction 19 Industrial Estate Green Lane Heywood Lancashire OL10 1NB England on 2 September 2013
31 Jul 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 5
31 Jul 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
09 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 106
09 Jul 2013 CERTNM Company name changed C.F.T. services LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
09 Jul 2013 CONNOT Change of name notice
17 May 2013 TM01 Termination of appointment of Nigel Tolley as a director
17 May 2013 TM01 Termination of appointment of John Wild as a director
20 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 9 March 2012
  • GBP 106
21 Feb 2012 AA Accounts for a medium company made up to 30 November 2011