Advanced company searchLink opens in new window

HEDLEY MANAGEMENT LIMITED

Company number 06219114

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)
18 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2014 4.43 Notice of final account prior to dissolution
24 Jan 2014 LIQ MISC Insolvency:annual progress report - brought down date 03/12/13
22 Nov 2013 COCOMP Order of court to wind up
22 Nov 2013 LIQ MISC OC Court order insolvency:replacement of liquidator ;- n e reed replaces d f wilson 28/10/2013
22 Nov 2013 4.31 Appointment of a liquidator
27 Feb 2013 4.31 Appointment of a liquidator
17 Aug 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
Statement of capital on 2011-08-17
  • GBP 2
23 Jun 2011 COCOMP Order of court to wind up
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Walter George Hedley on 19 April 2010
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
12 May 2009 363a Return made up to 19/04/09; full list of members
16 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
30 Sep 2008 287 Registered office changed on 30/09/2008 from suite 102 newton house quadrant faraday street birchwood park birchwood warrington WA3 6FW
04 Aug 2008 288b Appointment terminated secretary joelle gibson
22 May 2008 363a Return made up to 19/04/08; full list of members
19 Apr 2007 NEWINC Incorporation