Advanced company searchLink opens in new window

HEPHAESTUS II LIMITED

Company number 09112250

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-06-19
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