- Company Overview for HEMINGWAY PROPERTIES LIMITED (04166858)
- Filing history for HEMINGWAY PROPERTIES LIMITED (04166858)
- People for HEMINGWAY PROPERTIES LIMITED (04166858)
- Charges for HEMINGWAY PROPERTIES LIMITED (04166858)
- Insolvency for HEMINGWAY PROPERTIES LIMITED (04166858)
- More for HEMINGWAY PROPERTIES LIMITED (04166858)
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) |
---|---|---|---|
20 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2010 | |
20 Dec 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Oct 2010 | AD01 | Registered office address changed from Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG on 7 October 2010 | |
29 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 September 2010 | |
20 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2010 | |
09 Apr 2010 | TM02 | Termination of appointment of Christopher Conway Hughes as a secretary | |
09 Apr 2010 | TM01 | Termination of appointment of Mary Lefteris as a director | |
09 Apr 2010 | TM01 | Termination of appointment of Christopher Conway Hughes as a director | |
06 Apr 2010 | AP01 | Appointment of Philip Mathew Barrett as a director | |
25 Mar 2009 | 4.70 | Declaration of solvency | |
25 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from 105 wigmore street london greater london W1U 1QY | |
25 Feb 2009 | 363a | Return made up to 23/02/09; full list of members | |
18 Dec 2008 | 225 | Accounting reference date shortened from 30/12/2007 to 29/12/2007 | |
22 Oct 2008 | 225 | Accounting reference date shortened from 31/12/2007 to 30/12/2007 | |
31 Mar 2008 | 363s | Return made up to 23/02/08; no change of members | |
02 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
27 Mar 2007 | 363s | Return made up to 23/02/07; full list of members | |
05 Feb 2007 | AA | Group of companies' accounts made up to 31 December 2005 | |
22 Nov 2006 | 288b | Director resigned | |
22 Nov 2006 | 288b | Director resigned | |
23 Mar 2006 | 363s | Return made up to 23/02/06; full list of members | |
23 Mar 2006 | 363(288) |
Director's particulars changed
|