Advanced company searchLink opens in new window

HEREWARD FINANCIAL SERVICES LIMITED

Company number 04663572

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-08-02
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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