Advanced company searchLink opens in new window

HEDLEY (ENGINEERING SERVICES) LIMITED

Company number 03904760

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-29
17 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-01-17
  • GBP 6,020
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