Advanced company searchLink opens in new window

HEMINGWAY MENSWEAR LTD.

Company number 07831076

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)
13 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2023 LIQ03 Liquidators' statement of receipts and payments to 19 March 2023
13 May 2022 LIQ03 Liquidators' statement of receipts and payments to 19 March 2022
20 May 2021 LIQ03 Liquidators' statement of receipts and payments to 19 March 2021
21 Apr 2020 AD01 Registered office address changed from 19 Staple Gardens Winchester Hampshire SO23 8SR to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 21 April 2020
09 Apr 2020 LIQ02 Statement of affairs
09 Apr 2020 600 Appointment of a voluntary liquidator
09 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-20
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
08 Nov 2017 PSC01 Notification of Darren Pang as a person with significant control on 6 April 2016
08 Nov 2017 PSC07 Cessation of Sandra Smith as a person with significant control on 6 April 2016
08 Nov 2017 PSC07 Cessation of Darren Pang as a person with significant control on 6 April 2016
08 Nov 2017 PSC07 Cessation of Darren Pang as a person with significant control on 6 April 2016
03 Nov 2017 CH01 Director's details changed
02 Nov 2017 PSC01 Notification of Darren Pang as a person with significant control on 6 April 2016
02 Nov 2017 CH01 Director's details changed for Mrs. Sandra Smith on 2 November 2017
02 Nov 2017 PSC01 Notification of Sandra Smith as a person with significant control on 6 April 2016
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015