- Company Overview for HESLEDEN PARTNERS LIMITED (05280490)
- Filing history for HESLEDEN PARTNERS LIMITED (05280490)
- People for HESLEDEN PARTNERS LIMITED (05280490)
- Charges for HESLEDEN PARTNERS LIMITED (05280490)
- More for HESLEDEN PARTNERS LIMITED (05280490)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2016 | DS01 | Application to strike the company off the register | |
17 Aug 2016 | SH20 | Statement by Directors | |
17 Aug 2016 | SH19 |
Statement of capital on 17 August 2016
|
|
17 Aug 2016 | CAP-SS | Solvency Statement dated 16/08/16 | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
29 Sep 2015 | TM01 | Termination of appointment of Peter Basil Towers as a director on 9 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Steven Sullivan as a director on 9 July 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr Charles Basil Lucas Watson as a director on 9 July 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Fraser Michael Hardie as a director on 9 July 2015 | |
17 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AP01 | Appointment of Fraser Hardie as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Adrienne Towers as a director | |
27 Jan 2014 | TM02 | Termination of appointment of Adrienne Towers as a secretary | |
27 Jan 2014 | AP03 | Appointment of Susan Couldery as a secretary | |
27 Jan 2014 | AP01 | Appointment of Mrs Susan Jane Couldery as a director | |
27 Jan 2014 | AD01 | Registered office address changed from C/O Clifford Towers 1St Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP on 27 January 2014 | |
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
29 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | CH01 | Director's details changed for Mr Peter Basil Towers on 26 November 2013 |