- Company Overview for HEMINGWAY DESIGN LIMITED (07048299)
- Filing history for HEMINGWAY DESIGN LIMITED (07048299)
- People for HEMINGWAY DESIGN LIMITED (07048299)
- Insolvency for HEMINGWAY DESIGN LIMITED (07048299)
- More for HEMINGWAY DESIGN LIMITED (07048299)
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) |
---|---|---|---|
26 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2018 | |
15 Jan 2018 | CVA4 | Notice of completion of voluntary arrangement | |
08 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2018 | LIQ02 | Statement of affairs | |
02 Jan 2018 | AD01 | Registered office address changed from 167 London Road Leicester LE2 1EG to C/O Bridgestones 125- 127 Union Street Oldham Lancashire OL1 1TE on 2 January 2018 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Jun 2017 | TM02 | Termination of appointment of William Draycott as a secretary on 5 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
05 Dec 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
17 Aug 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
24 Dec 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2015-05-22
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from 1 Buzzard Close Broughton Astley Leicestershire LE9 6TX United Kingdom to 167 London Road Leicester LE2 1EG on 27 January 2015 | |
08 Dec 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 2014 | |
21 Jan 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |