Advanced company searchLink opens in new window

M.J. HESTER PLASTERERS (LEEDS) LIMITED

Company number 02675947

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)
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
  • GBP 7,250
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