- Company Overview for HEMINGWAY GROUP LIMITED (05115173)
- Filing history for HEMINGWAY GROUP LIMITED (05115173)
- People for HEMINGWAY GROUP LIMITED (05115173)
- Charges for HEMINGWAY GROUP LIMITED (05115173)
- Insolvency for HEMINGWAY GROUP LIMITED (05115173)
- More for HEMINGWAY GROUP LIMITED (05115173)
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) |
---|---|---|---|
19 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2015 | 2.35B | Notice of move from Administration to Dissolution on 8 January 2015 | |
19 Jan 2015 | 2.24B | Administrator's progress report to 1 December 2014 | |
14 Jul 2014 | 2.40B | Notice of appointment of replacement/additional administrator | |
14 Jul 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator :- I gould replaces j newell 28/05/2014 | |
14 Jul 2014 | 2.39B | Notice of vacation of office by administrator | |
14 Jul 2014 | 2.24B | Administrator's progress report to 1 June 2014 | |
08 Jul 2014 | 2.24B | Administrator's progress report to 1 June 2014 | |
08 Jul 2014 | 2.31B | Notice of extension of period of Administration | |
07 Jan 2014 | 2.24B | Administrator's progress report to 13 December 2013 | |
07 Jan 2014 | 2.31B | Notice of extension of period of Administration | |
09 Aug 2013 | 2.24B | Administrator's progress report to 9 July 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 18 June 2013 | |
23 Apr 2013 | F2.18 | Notice of deemed approval of proposals | |
08 Mar 2013 | 2.16B | Statement of affairs with form 2.14B | |
08 Mar 2013 | 2.17B | Statement of administrator's proposal | |
25 Jan 2013 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2013 | |
24 Jan 2013 | 2.12B | Appointment of an administrator | |
21 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2012 | TM01 | Termination of appointment of John Douglas Maitland as a director on 1 May 2012 | |
12 Jun 2012 | AP01 | Appointment of Ms Ellen Mccauley Cummins as a director on 1 May 2012 | |
22 May 2012 | AR01 |
Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-05-22
|
|
26 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 30 October 2011 | |
09 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders |