- Company Overview for HEDLEY (ENGINEERING SERVICES) LIMITED (03904760)
- Filing history for HEDLEY (ENGINEERING SERVICES) LIMITED (03904760)
- People for HEDLEY (ENGINEERING SERVICES) LIMITED (03904760)
- Charges for HEDLEY (ENGINEERING SERVICES) LIMITED (03904760)
- Insolvency for HEDLEY (ENGINEERING SERVICES) LIMITED (03904760)
- More for HEDLEY (ENGINEERING SERVICES) LIMITED (03904760)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 May 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2016 | |
20 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2016 | LIQ MISC OC | Court order insolvency:replacement liquidator | |
17 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2015 | |
22 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 | |
11 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2014 | |
11 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2013 | |
26 Oct 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jul 2012 | AD01 | Registered office address changed from West Havelock Street South Shields Tyne & Wear NE33 5DZ on 16 July 2012 | |
13 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2012 | AR01 |
Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-01-17
|
|
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Paula Miceli on 3 November 2011 | |
03 Nov 2011 | CH03 | Secretary's details changed for Paula Miceli on 3 November 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Paula Miceli on 4 February 2010 |