Advanced company searchLink opens in new window

LEO HETHERINGTON LIMITED

Company number 09435841

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted