- Company Overview for HEMMING ESTATES LIMITED (04702220)
- Filing history for HEMMING ESTATES LIMITED (04702220)
- People for HEMMING ESTATES LIMITED (04702220)
- Charges for HEMMING ESTATES LIMITED (04702220)
- Insolvency for HEMMING ESTATES LIMITED (04702220)
- More for HEMMING ESTATES LIMITED (04702220)
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 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
30 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2015 | |
19 Nov 2014 | AD01 | Registered office address changed from 20/24 the Whitehouse Off Halford Street Tamworth Tamworth Staffordsfire B79 7QF to C/O Begbies Traynor (Central ) Llp 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU on 19 November 2014 | |
19 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2014 | CERTNM |
Company name changed mckenzie leisure LIMITED\certificate issued on 07/07/14
|
|
07 Jul 2014 | CONNOT | Change of name notice | |
03 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2014 | CONNOT | Change of name notice | |
30 May 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
19 Mar 2014 | AD01 | Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE on 19 March 2014 | |
15 Feb 2014 | MR01 | Registration of charge 047022200001 | |
13 Feb 2014 | TM01 | Termination of appointment of Anthony Sanders as a director | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2012 | AP01 | Appointment of Mr Ross Sanders as a director | |
01 Nov 2012 | TM01 | Termination of appointment of Ian Howard as a director | |
30 Oct 2012 | AP01 | Appointment of Mr Anthony Sanders as a director |