- Company Overview for HEDGES & YOUNG LIMITED (06129150)
- Filing history for HEDGES & YOUNG LIMITED (06129150)
- People for HEDGES & YOUNG LIMITED (06129150)
- More for HEDGES & YOUNG LIMITED (06129150)
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 |