Advanced company searchLink opens in new window

HETTLE ANDREWS EMPLOYEE BENEFITS LIMITED

Company number 06976227

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
12 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 200
06 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
26 Jun 2012 AD01 Registered office address changed from 123 Hagley Road Edgbaston Birmingham B16 8LD England on 26 June 2012
19 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
14 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mr Jonathan David Hettle on 28 July 2010
13 Aug 2010 CH01 Director's details changed for Ms Joanne Elizabeth Andrews on 28 July 2010
25 Feb 2010 AA01 Current accounting period extended from 31 July 2010 to 30 September 2010
01 Sep 2009 288b Appointment terminated director nigel round
01 Sep 2009 288b Appointment terminated director sophie trimble
29 Jul 2009 NEWINC Incorporation