- Company Overview for LEO HETHERINGTON LIMITED (09435841)
- Filing history for LEO HETHERINGTON LIMITED (09435841)
- People for LEO HETHERINGTON LIMITED (09435841)
- More for LEO HETHERINGTON LIMITED (09435841)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2021 | DS01 | Application to strike the company off the register | |
21 Apr 2021 | TM01 | Termination of appointment of Christopher Thomas Williams as a director on 20 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
19 Apr 2021 | CH01 | Director's details changed for Mr Leo Hetherington on 12 February 2021 | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
05 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | CH01 | Director's details changed for Mr Leo Hetherington on 6 June 2015 | |
22 Sep 2015 | CERTNM |
Company name changed nib insurance brokers LIMITED\certificate issued on 22/09/15
|
|
01 Sep 2015 | AP01 | Appointment of Mr Christopher Thomas Williams as a director on 1 September 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from Highdown House 187 Dyke Road Hove BN3 1QQ United Kingdom to The Old Coach House 110 Old London Road Brighton East Sussex BN1 8BB on 25 June 2015 | |
12 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-12
|