- Company Overview for HETHERINGTON NEWMAN LTD (04116453)
- Filing history for HETHERINGTON NEWMAN LTD (04116453)
- People for HETHERINGTON NEWMAN LTD (04116453)
- Charges for HETHERINGTON NEWMAN LTD (04116453)
- Insolvency for HETHERINGTON NEWMAN LTD (04116453)
- More for HETHERINGTON NEWMAN LTD (04116453)
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) |
---|---|---|---|
28 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2015 | 2.35B | Notice of move from Administration to Dissolution on 21 September 2015 | |
28 Sep 2015 | 2.24B | Administrator's progress report to 21 September 2015 | |
19 May 2015 | 2.24B | Administrator's progress report to 12 April 2015 | |
22 Jan 2015 | F2.18 | Notice of deemed approval of proposals | |
30 Dec 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
26 Nov 2014 | 2.16B | Statement of affairs with form 2.14B | |
18 Nov 2014 | 2.17B | Statement of administrator's proposal | |
30 Oct 2014 | AD01 | Registered office address changed from C/O Simpson Burgess Nash Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP to The Chancery 58 Spring Gardens Manchester Lancashire M2 1EW on 30 October 2014 | |
29 Oct 2014 | 2.12B | Appointment of an administrator | |
29 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 27 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for John Patrick Hetherington on 26 November 2012 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 27 November 2011 | |
14 Feb 2012 | AA01 | Previous accounting period extended from 28 May 2011 to 27 November 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
13 Dec 2011 | CH03 | Secretary's details changed for John Patrick Hetherington on 25 November 2011 | |
29 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jan 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
23 Dec 2010 | SH10 | Particulars of variation of rights attached to shares | |
23 Dec 2010 | SH08 | Change of share class name or designation | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 28 May 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Benjeman Newman on 28 November 2009 |