- Company Overview for HEREWARD FINANCIAL SERVICES LIMITED (04663572)
- Filing history for HEREWARD FINANCIAL SERVICES LIMITED (04663572)
- People for HEREWARD FINANCIAL SERVICES LIMITED (04663572)
- Insolvency for HEREWARD FINANCIAL SERVICES LIMITED (04663572)
- More for HEREWARD FINANCIAL SERVICES LIMITED (04663572)
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) |
---|---|---|---|
17 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Sep 2016 | AD01 | Registered office address changed from Sleepy Hollow Bridge End Colsterworth Lincolnshire NG33 5NZ to Sleepy Hollow Bridge End Colsterworth Lincolnshire NG33 5NZ on 2 September 2016 | |
09 Aug 2016 | 4.70 | Declaration of solvency | |
09 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
28 Sep 2011 | AD01 | Registered office address changed from 26 Balmoral Drive Grantham Lincolnshire NG31 8SY United Kingdom on 28 September 2011 | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
23 Feb 2011 | CH01 | Director's details changed for Susan Jones on 20 April 2010 | |
23 Feb 2011 | CH01 | Director's details changed for Michael Jones on 20 April 2010 | |
23 Feb 2011 | CH03 | Secretary's details changed for Susan Jones on 20 April 2010 | |
25 Aug 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
26 Apr 2010 | AD01 | Registered office address changed from Hereward House 46 High Street Swayfield Grantham NG33 4LL on 26 April 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders |