Advanced company searchLink opens in new window

HESLEDEN PARTNERS LIMITED

Company number 05280490

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)
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
  • GBP 2.00
17 Aug 2016 CAP-SS Solvency Statement dated 16/08/16
17 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 16/08/2016
04 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 12,294
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
  • GBP 12,294
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 12,294
29 Nov 2013 CH01 Director's details changed for Mr Peter Basil Towers on 26 November 2013