Advanced company searchLink opens in new window

HEPGROVE SERVICES LIMITED

Company number 01219662

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)
20 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Feb 2018 4.68 Liquidators' statement of receipts and payments to 19 February 2016
05 Jun 2017 4.68 Liquidators' statement of receipts and payments to 19 February 2017
23 Apr 2015 4.68 Liquidators' statement of receipts and payments to 19 February 2014
07 Apr 2015 4.68 Liquidators' statement of receipts and payments to 19 February 2015
02 May 2013 4.68 Liquidators' statement of receipts and payments to 19 February 2013
07 Dec 2012 AD01 Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 7 December 2012
28 Feb 2012 4.20 Statement of affairs with form 4.19
28 Feb 2012 600 Appointment of a voluntary liquidator
28 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Feb 2012 AD01 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 February 2012
10 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Jun 2011 TM01 Termination of appointment of Eric Hill as a director
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6
19 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
03 Mar 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 3
22 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-02-22
  • GBP 60,000
27 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Apr 2010 CH01 Director's details changed for Bernard Brian Taggart on 15 April 2010
15 Apr 2010 CH01 Director's details changed for Kevin Michael Murphy on 15 April 2010
15 Apr 2010 CH01 Director's details changed for David Little on 15 April 2010
15 Apr 2010 CH01 Director's details changed for Eric William Hill on 15 April 2010
06 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders