- Company Overview for J HESKETH LTD (05398949)
- Filing history for J HESKETH LTD (05398949)
- People for J HESKETH LTD (05398949)
- Insolvency for J HESKETH LTD (05398949)
- More for J HESKETH LTD (05398949)
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) |
---|---|---|---|
28 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Sep 2023 | AD01 | Registered office address changed from First Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 21 September 2023 | |
05 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2023 | |
06 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2022 | |
02 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2021 | AD01 | Registered office address changed from C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP to First Glass Works 64 Jersey Street Manchester M4 6JW on 7 December 2021 | |
26 Nov 2021 | LIQ06 | Resignation of a liquidator | |
02 Jun 2021 | TM02 | Termination of appointment of Donna Hesketh as a secretary on 2 June 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Joseph James Hesketh as a director on 2 June 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Joseph Hesketh as a director on 2 June 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Donna Hesketh as a director on 2 June 2021 | |
19 May 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 16 April 2021 | |
16 Apr 2021 | LIQ01 | Declaration of solvency | |
16 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2020 | CH01 | Director's details changed for Mr Joseph Hesketh on 16 September 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mrs Donna Hesketh on 16 September 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Joseph James Hesketh on 16 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from Suite 110 the Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 16 September 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 |