Advanced company searchLink opens in new window

GROUP HES LIMITED

Company number 01520958

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2020 CH01 Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2020 DS01 Application to strike the company off the register
18 May 2020 TM02 Termination of appointment of Christopher James Way as a secretary on 31 January 2020
18 May 2020 TM01 Termination of appointment of Christopher James Way as a director on 31 January 2020
09 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
27 Mar 2020 AA01 Previous accounting period shortened from 29 December 2019 to 28 December 2019
23 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
07 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
13 Feb 2019 TM01 Termination of appointment of Stuart Gavin Diesel as a director on 30 November 2018
21 Dec 2018 AD01 Registered office address changed from Pimbo Road Pimbo Road Skelmersdale Lancashire WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018
17 Dec 2018 SH20 Statement by Directors
17 Dec 2018 SH19 Statement of capital on 17 December 2018
  • GBP 1.00
17 Dec 2018 CAP-SS Solvency Statement dated 05/12/18
17 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2018 AP01 Appointment of Mr Russell Cash as a director on 1 November 2018
11 Oct 2018 TM01 Termination of appointment of Sean Mark Fennon as a director on 1 October 2018
14 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 31/03/2018
12 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
10 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 14/08/2018.
25 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of auditors 11/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2017 CC04 Statement of company's objects