- Company Overview for HEPHAESTUS II LIMITED (09112250)
- Filing history for HEPHAESTUS II LIMITED (09112250)
- People for HEPHAESTUS II LIMITED (09112250)
- Charges for HEPHAESTUS II LIMITED (09112250)
- Insolvency for HEPHAESTUS II LIMITED (09112250)
- More for HEPHAESTUS II LIMITED (09112250)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Oct 2020 | MR04 | Satisfaction of charge 091122500003 in full | |
09 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2020 | LIQ01 | Declaration of solvency | |
08 Jul 2020 | AD01 | Registered office address changed from Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1AE United Kingdom to Deloitte Llp 2 Hardman Street Manchester M3 3HF on 8 July 2020 | |
07 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
07 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
07 Jul 2020 | AAMD | Amended audit exemption subsidiary accounts made up to 31 December 2018 | |
07 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
16 May 2020 | MR05 | Part of the property or undertaking no longer forms part of charge 091122500003 | |
29 Apr 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
06 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
06 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
15 Mar 2019 | AP01 | Appointment of Stephen James Wood as a director on 1 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Christopher John Wright as a director on 1 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Robert Roy Sims as a director on 1 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from Unit 1 Fishponds Road Wokingham Berkshire RG41 2QJ to Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1AE on 14 March 2019 | |
14 Mar 2019 | AP02 | Appointment of Hephaestus Iii B.V. as a director on 1 March 2019 | |
23 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
23 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
01 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 |