HARWOOD ROOFING (YORKSHIRE) LIMITED

Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire
StatusDISSOLVED
Company No.05510651
CategoryPrivate Limited Company
Incorporated18 Jul 2005
Age18 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution12 May 2019
Years5 years, 9 days

SUMMARY

HARWOOD ROOFING (YORKSHIRE) LIMITED is an dissolved private limited company with number 05510651. It was incorporated 18 years, 10 months, 3 days ago, on 18 July 2005 and it was dissolved 5 years, 9 days ago, on 12 May 2019. The company address is Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 12 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2018

Action Date: 26 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-26

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Mrs Sharon Harwood

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-20

Officer name: Mrs Sharon Harwood

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Mrs Sharon Harwood

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 26 Jul 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Old address: C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ

New address: Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE

Change date: 2017-07-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 05 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 06 Jun 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Harwood

Appointment date: 2015-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2015

Action Date: 27 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055106510001

Charge creation date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-17

Officer name: Mrs Sharon Harwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Harwood

Termination date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Harwood

Change date: 2010-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from 52 lea road, birstall batley west yorkshire WF17 8BB

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip senior

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADVENT SUPPLY SERVICES LIMITED

ENTERPRISE HOUSE,BRADFORD,BD5 7JS

Number:06965123
Status:ACTIVE
Category:Private Limited Company

HAMBLETON BAKERY LIMITED

THE OLD HALL MAIN STREET,OAKHAM,LE15 7PL

Number:10210335
Status:ACTIVE
Category:Private Limited Company

HPG ENDURANCE LIMITED

STABLE HOUSE,WINDSOR,SL4 1UT

Number:10056565
Status:ACTIVE
Category:Private Limited Company

KHAN MEDCARE LTD

102 LONDON ROAD,BLACKBURN,BB1 7LR

Number:09679477
Status:ACTIVE
Category:Private Limited Company

SABM HASSAN LTD

36 POPLAR CLOSE,SOUTH OCKENDON,RM15 6TU

Number:10228656
Status:ACTIVE
Category:Private Limited Company

SNR DESIGN SERVICES LIMITED

46 BLAGDON ROAD,NEW MALDEN,KT3 4AE

Number:08413446
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source