- Company Overview for HEEREMA HARTLEPOOL LIMITED (01287666)
- Filing history for HEEREMA HARTLEPOOL LIMITED (01287666)
- People for HEEREMA HARTLEPOOL LIMITED (01287666)
- Charges for HEEREMA HARTLEPOOL LIMITED (01287666)
- Insolvency for HEEREMA HARTLEPOOL LIMITED (01287666)
- More for HEEREMA HARTLEPOOL LIMITED (01287666)
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) |
---|---|---|---|
11 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2024 | |
02 May 2024 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
08 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from First Floor, 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 22 July 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 19 Stoneleigh Court Westcroft Milton Keynes MK4 4BS England to First Floor, 26-28 Bedford Row London WC1R 4HE on 6 January 2021 | |
06 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | LIQ01 | Declaration of solvency | |
11 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Oct 2020 | PSC02 | Notification of Heerema Fabrication Group Uk Ltd. as a person with significant control on 6 April 2016 | |
07 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 October 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from Greenland Road Hartlepool Cleveland TS24 0RQ to 19 Stoneleigh Court Westcroft Milton Keynes MK4 4BS on 21 April 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Winjand Hendrick Tutuarima on 1 April 2020 | |
01 Apr 2020 | TM02 | Termination of appointment of Heerema Fabrication Group (Uk) Limited as a secretary on 1 April 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Alan Francis Lloyd as a director on 1 April 2020 | |
31 Mar 2020 | AP01 | Appointment of Winjand Hendrick Tutuarima as a director on 1 January 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Peter Bernardus Laurentius Huisman as a director on 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 |