John Heaton & Sons Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 17, 1982)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
WM. LAWRENCE & SONS LIMITED
Company type
Private Limited Company , Dissolved
Company Number
00227344
Record last updated
Sunday, April 12, 2015 7:32:50 AM UTC
Official Address
Lyons Lane Mills Chorley Lancashire Pr60pj East, Chorley East
There are 2 companies registered at this street
Locality
Chorley East
Region
England
Postal Code
PR60PJ
Sector
Other textile weaving
Visits
JOHN HEATON & SONS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2023-3 2024-10 2024-11 2025-3 2025-5 0 2 4 6 8 10 12 14 16 18 20 22 24
Document Type
Publication date
Download link
Registry
Jul 25, 2013
Second notification of strike-off action in london gazette
Registry
Apr 25, 2013
Return of final meeting in a members' voluntary winding-up
Registry
Feb 14, 2013
Liquidator's progress report
Registry
Feb 14, 2013
Liquidator's progress report 2273...
Registry
Feb 14, 2013
Liquidator's progress report
Registry
Feb 14, 2013
Liquidator's progress report 2273...
Registry
Feb 14, 2013
Liquidator's progress report
Registry
Feb 14, 2013
Court order insolvency:replacement of liquidator
Registry
Sep 11, 2012
Notice of ceasing to act as voluntary liquidator
Registry
Sep 7, 2012
Notice of appointment of liquidator in a voluntary winding up
Registry
Mar 13, 2012
Liquidator's progress report
Registry
Mar 13, 2012
Liquidator's progress report 2273...
Registry
Mar 13, 2012
Liquidator's progress report
Registry
Dec 2, 2009
Notice of appointment of liquidator in a voluntary winding up
Registry
Dec 2, 2009
Ordinary resolution in members' voluntary liquidation
Registry
Oct 30, 2009
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Financials
Dec 11, 2008
Annual accounts
Registry
Oct 16, 2008
Annual return
Registry
Oct 16, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Oct 16, 2008
Notice of change of directors or secretaries or in their particulars 2273...
Registry
Aug 5, 2008
Memorandum of association
Registry
Jul 11, 2008
Company name change
Registry
Jul 10, 2008
Change of name certificate
Registry
Jul 7, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Dec 17, 2007
Annual accounts
Registry
Aug 15, 2007
Annual return
Financials
Dec 12, 2006
Annual accounts
Registry
Aug 21, 2006
Annual return
Registry
Mar 20, 2006
Resignation of a director
Financials
Jan 4, 2006
Annual accounts
Registry
Sep 29, 2005
Resignation of one Textile Manufacturer and one Director (a man)
Registry
Aug 25, 2005
Annual return
Registry
Feb 16, 2005
Annual return 2273...
Financials
Dec 21, 2004
Annual accounts
Registry
Oct 15, 2004
Change of accounting reference date
Financials
Feb 2, 2004
Annual accounts
Registry
Sep 23, 2003
Annual return
Financials
Jan 6, 2003
Annual accounts
Registry
Aug 1, 2002
Annual return
Registry
Oct 2, 2001
Particulars of a mortgage or charge
Financials
Sep 6, 2001
Annual accounts
Registry
Aug 29, 2001
Annual return
Financials
Oct 17, 2000
Annual accounts
Registry
Aug 17, 2000
Annual return
Financials
Sep 28, 1999
Annual accounts
Registry
Aug 11, 1999
Annual return
Registry
Dec 10, 1998
Appointment of a director
Financials
Sep 23, 1998
Annual accounts
Registry
Sep 11, 1998
Appointment of a man as President and Director
Registry
Sep 4, 1998
Annual return
Financials
Sep 9, 1997
Annual accounts
Registry
Aug 19, 1997
Annual return
Financials
Aug 19, 1996
Annual accounts
Registry
Aug 12, 1996
Annual return
Financials
Sep 26, 1995
Annual accounts
Registry
Aug 15, 1995
Annual return
Registry
Aug 7, 1995
Director resigned, new director appointed
Registry
Jul 4, 1995
Director resigned, new director appointed 2273...
Registry
Jun 28, 1995
Appointment of a man as Secretary and Company Director
Registry
May 15, 1995
Resignation of one Textile Manufacturer and one Director (a man)
Financials
Sep 5, 1994
Annual accounts
Registry
Sep 3, 1994
Annual return
Registry
Sep 3, 1994
Director's particulars changed
Registry
Sep 1, 1993
Annual return
Registry
Sep 1, 1993
Director's particulars changed
Financials
Aug 9, 1993
Annual accounts
Registry
Oct 20, 1992
Annual return
Financials
Sep 14, 1992
Annual accounts
Registry
Sep 2, 1992
Director resigned, new director appointed
Registry
Aug 26, 1992
Five appointments: 5 men
Financials
Sep 26, 1991
Annual accounts
Registry
Sep 26, 1991
Annual return
Registry
Nov 28, 1990
Annual return 2273...
Financials
Nov 28, 1990
Annual accounts
Financials
Sep 14, 1989
Annual accounts 2273...
Registry
Sep 14, 1989
Annual return
Financials
Sep 6, 1988
Annual accounts
Registry
Sep 6, 1988
Annual return
Registry
Oct 1, 1987
Annual return 2273...
Financials
Oct 1, 1987
Annual accounts
Registry
Oct 25, 1986
Annual return
Registry
Oct 25, 1986
Director resigned, new director appointed
Financials
Oct 25, 1986
Annual accounts
Registry
Jun 8, 1984
Annual return
Financials
May 24, 1984
Annual accounts
Financials
Apr 17, 1982
Annual accounts 2273...
Registry
Feb 22, 1966
Miscellaneous document