CARRWOOD HOMES LIMITED

Register to unlock more data on OkredoRegister

CARRWOOD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04996164

Incorporation date

16/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2003)
dot icon19/01/2025
Final Gazette dissolved following liquidation
dot icon19/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2023
Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-20
dot icon22/01/2023
Resolutions
dot icon22/01/2023
Appointment of a voluntary liquidator
dot icon22/01/2023
Statement of affairs
dot icon22/01/2023
Registered office address changed from 43 Moss Lane 43 Moss Lane Bramhall Stockport SK7 1EQ England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2023-01-23
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon21/10/2022
Satisfaction of charge 1 in full
dot icon21/10/2022
Satisfaction of charge 2 in full
dot icon21/10/2022
Satisfaction of charge 6 in full
dot icon21/10/2022
Satisfaction of charge 8 in full
dot icon21/10/2022
Satisfaction of charge 9 in full
dot icon21/10/2022
Satisfaction of charge 10 in full
dot icon21/10/2022
Satisfaction of charge 11 in full
dot icon21/10/2022
Satisfaction of charge 12 in full
dot icon21/10/2022
Satisfaction of charge 13 in full
dot icon20/05/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/05/2021
Previous accounting period shortened from 2021-10-31 to 2021-04-30
dot icon21/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon08/12/2020
Registered office address changed from Carrwood House 109 Shaw Heath Stockport SK2 6QH to 43 Moss Lane 43 Moss Lane Bramhall Stockport SK7 1EQ on 2020-12-08
dot icon02/07/2020
Termination of appointment of David Warren as a director on 2020-07-01
dot icon21/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon12/09/2019
Termination of appointment of Terence Rowland Parkin as a director on 2019-09-01
dot icon27/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/01/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon09/11/2017
Previous accounting period extended from 2017-04-30 to 2017-10-31
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon27/05/2016
Total exemption full accounts made up to 2016-04-30
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon10/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon18/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Robert Isherwood as a director
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon20/12/2010
Director's details changed for Robert Isherwood on 2010-12-12
dot icon08/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Terence Rowland Parkin on 2009-12-16
dot icon05/01/2010
Director's details changed for Mr David Warren on 2010-01-04
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/02/2009
Return made up to 16/12/08; full list of members
dot icon19/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon21/12/2007
Return made up to 16/12/07; full list of members
dot icon21/12/2007
Secretary's particulars changed;director's particulars changed
dot icon21/05/2007
Accounts for a small company made up to 2006-04-30
dot icon20/01/2007
New director appointed
dot icon10/01/2007
Return made up to 16/12/06; full list of members
dot icon21/12/2006
Particulars of mortgage/charge
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
Secretary resigned;director resigned
dot icon28/06/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
Accounting reference date extended from 31/10/05 to 30/04/06
dot icon08/06/2006
Director resigned
dot icon22/02/2006
Return made up to 16/12/05; full list of members
dot icon15/10/2005
Particulars of mortgage/charge
dot icon11/07/2005
Accounts for a small company made up to 2004-10-31
dot icon14/06/2005
Particulars of mortgage/charge
dot icon04/01/2005
Return made up to 16/12/04; full list of members
dot icon22/12/2004
Certificate of change of name
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon24/06/2004
New director appointed
dot icon20/04/2004
Statement of affairs
dot icon20/04/2004
Ad 02/03/04--------- £ si 75595@1=75595 £ ic 34415/110010
dot icon13/04/2004
Ad 02/03/04--------- £ si 34413@1=34413 £ ic 2/34415
dot icon13/04/2004
Nc inc already adjusted 02/03/04
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon01/04/2004
New director appointed
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
Director resigned
dot icon17/03/2004
Memorandum and Articles of Association
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New secretary appointed;new director appointed
dot icon17/03/2004
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon17/03/2004
Registered office changed on 17/03/04 from: st james's court brown street manchester greater manchester M2 2JF
dot icon15/03/2004
Certificate of change of name
dot icon09/03/2004
New director appointed
dot icon16/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-1.05 % *

* during past year

Cash in Bank

£42,412.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
16/12/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.37M
-
0.00
42.86K
-
2022
1
1.37M
-
0.00
42.41K
-
2022
1
1.37M
-
0.00
42.41K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.37M £Ascended0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.41K £Descended-1.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARRWOOD HOMES LIMITED

CARRWOOD HOMES LIMITED is an(a) Dissolved company incorporated on 16/12/2003 with the registered office located at Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRWOOD HOMES LIMITED?

toggle

CARRWOOD HOMES LIMITED is currently Dissolved. It was registered on 16/12/2003 and dissolved on 19/01/2025.

Where is CARRWOOD HOMES LIMITED located?

toggle

CARRWOOD HOMES LIMITED is registered at Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does CARRWOOD HOMES LIMITED do?

toggle

CARRWOOD HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CARRWOOD HOMES LIMITED have?

toggle

CARRWOOD HOMES LIMITED had 1 employees in 2022.

What is the latest filing for CARRWOOD HOMES LIMITED?

toggle

The latest filing was on 19/01/2025: Final Gazette dissolved following liquidation.