Advanced company searchLink opens in new window

HEDGES & YOUNG LIMITED

Company number 06129150

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 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2010 DS01 Application to strike the company off the register
05 Feb 2010 CH03 Secretary's details changed for Nigel John Wainwright on 11 November 2009
05 Feb 2010 CH01 Director's details changed for Yvonne Margaret Young on 11 November 2009
02 Jun 2009 363a Return made up to 27/02/09; full list of members
03 Apr 2009 288c Director's Change of Particulars / yvonne young / 15/12/2008 / HouseName/Number was: , now: the gate @ bratton; Street was: 51 dulwich grange, now: ; Region was: salop, now: shropshire; Post Code was: TF5 0ED, now: TF5 0BX; Country was: , now: united kingdom
03 Apr 2009 288c Secretary's Change of Particulars / nigel wainwright / 15/12/2008 / HouseName/Number was: 51, now: the gate @ bratton; Street was: dulwich grange, now: ; Post Code was: TF5 0ED, now: TF5 0BX
18 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
24 Oct 2008 288c Secretary's Change of Particulars / nigel wainwright / 24/09/2008 / HouseName/Number was: , now: 51; Street was: 10 high street, now: dulwich grange; Area was: , now: bratton; Post Town was: longnor, now: telford; Region was: derbyshire, now: shropshire; Post Code was: SK17 0PG, now: TF5 0ED; Country was: , now: united kingdom
16 May 2008 225 Accounting reference date extended from 29/02/2008 to 30/04/2008
17 Apr 2008 363a Return made up to 27/02/08; full list of members
11 Mar 2007 288b Director resigned
11 Mar 2007 288b Secretary resigned
11 Mar 2007 288a New director appointed
11 Mar 2007 287 Registered office changed on 11/03/07 from: 31 corsham street london N1 6DR
11 Mar 2007 288a New secretary appointed
27 Feb 2007 NEWINC Incorporation