Advanced company searchLink opens in new window

HETHERINGTON NEWMAN LTD

Company number 04116453

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)
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
  • GBP 100
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