- Company Overview for J HESKETH (ENGINEERING) LIMITED (02241379)
- Filing history for J HESKETH (ENGINEERING) LIMITED (02241379)
- People for J HESKETH (ENGINEERING) LIMITED (02241379)
- Charges for J HESKETH (ENGINEERING) LIMITED (02241379)
- Insolvency for J HESKETH (ENGINEERING) LIMITED (02241379)
- More for J HESKETH (ENGINEERING) LIMITED (02241379)
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 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
29 Apr 2024 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of John Lloyd as a director on 22 March 2024 | |
26 Feb 2024 | PSC05 | Change of details for Hesketh Engineering and Fabrication Limited as a person with significant control on 26 February 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB England to Wilcock Street Works Wallgate Wigan Lancashire WN3 4AR on 26 February 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from Wilcock Street Works Wallgate Wigan Lancashire WN3 4AR England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 26 February 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from Wilcock Street Works, Wallgate, Wigan. WN3 4AP to Wilcock Street Works Wallgate Wigan Lancashire WN3 4AR on 23 February 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
26 Jan 2024 | PSC05 | Change of details for Alderbrook Holdings Limited as a person with significant control on 16 May 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Mar 2023 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
18 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2023 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
24 May 2021 | MR01 | Registration of charge 022413790003, created on 19 May 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
22 Apr 2020 | AA01 | Current accounting period extended from 30 April 2020 to 31 October 2020 | |
05 Mar 2020 | CH01 | Director's details changed for William Anthony Lloyd on 27 February 2020 | |
05 Mar 2020 | CH03 | Secretary's details changed for William Anthony Lloyd on 27 February 2020 | |
05 Mar 2020 | CH01 | Director's details changed for William Anthony Lloyd on 27 February 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 |