- Company Overview for M.J. HESTER PLASTERERS (LEEDS) LIMITED (02675947)
- Filing history for M.J. HESTER PLASTERERS (LEEDS) LIMITED (02675947)
- People for M.J. HESTER PLASTERERS (LEEDS) LIMITED (02675947)
- Charges for M.J. HESTER PLASTERERS (LEEDS) LIMITED (02675947)
- Insolvency for M.J. HESTER PLASTERERS (LEEDS) LIMITED (02675947)
- More for M.J. HESTER PLASTERERS (LEEDS) LIMITED (02675947)
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) |
---|---|---|---|
23 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2016 | 2.35B | Notice of move from Administration to Dissolution on 14 March 2016 | |
26 Feb 2016 | 2.24B | Administrator's progress report to 13 February 2016 | |
24 Aug 2015 | 2.24B | Administrator's progress report to 13 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 | |
24 Mar 2015 | 2.24B | Administrator's progress report to 13 February 2015 | |
24 Mar 2015 | 2.31B | Notice of extension of period of Administration | |
22 Oct 2014 | LIQ MISC OC | Court order insolvency:court order to replace administrator | |
22 Oct 2014 | 2.40B | Notice of appointment of replacement/additional administrator | |
22 Oct 2014 | 2.39B | Notice of vacation of office by administrator | |
16 Oct 2014 | 2.24B | Administrator's progress report to 3 October 2014 | |
19 Sep 2014 | 2.31B | Notice of extension of period of Administration | |
08 May 2014 | 2.24B | Administrator's progress report to 3 April 2014 | |
10 Mar 2014 | RM01 | Appointment of receiver or manager | |
12 Dec 2013 | F2.18 | Notice of deemed approval of proposals | |
26 Nov 2013 | 2.17B | Statement of administrator's proposal | |
29 Oct 2013 | 1.4 | Notice of completion of voluntary arrangement | |
15 Oct 2013 | AD01 | Registered office address changed from The Stables 8 Cumberland Road Headingley Leeds West Yorkshire LS6 2EF England on 15 October 2013 | |
14 Oct 2013 | 2.12B | Appointment of an administrator | |
19 Apr 2013 | AD01 | Registered office address changed from Old Hall Elmete Hall Elmete Lane Roundhay Leeds W Yorks LS8 2LJ on 19 April 2013 | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Nov 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
12 Jun 2012 | AR01 |
Annual return made up to 9 January 2012 with full list of shareholders
Statement of capital on 2012-06-12
|
|
12 Jun 2012 | AD02 | Register inspection address has been changed from C/O Brown Butler Apsley House Wellington Street Leeds West Yorkshire LS1 2JT England | |
11 Jun 2012 | CH01 | Director's details changed for Mr Michael Joseph Anthony Hester on 8 January 2012 |