Advanced company searchLink opens in new window

HEBDEN MEWS LIMITED

Company number 09511666

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 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2019 WU15 Notice of final account prior to dissolution
05 Nov 2018 WU07 Progress report in a winding up by the court
28 Nov 2017 WU07 Progress report in a winding up by the court
30 Oct 2017 AD01 Registered office address changed from C/O Cg & Co 17 st. Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 30 October 2017
20 Apr 2017 3.6 Receiver's abstract of receipts and payments to 4 April 2017
20 Apr 2017 RM02 Notice of ceasing to act as receiver or manager
20 Oct 2016 AD01 Registered office address changed from 5 Mortimer Street Birkenhead Cheshire CH41 5EU Great Britain to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 20 October 2016
18 Oct 2016 4.31 Appointment of a liquidator
06 Oct 2016 RM01 Appointment of receiver or manager
03 Oct 2016 COCOMP Order of court to wind up
21 Apr 2016 AD01 Registered office address changed from 25 Corkland Road Manchester M21 8UP England to 5 Mortimer Street Birkenhead Cheshire CH41 5EU on 21 April 2016
21 Apr 2016 AP01 Appointment of Mr Arthur Morgan as a director on 20 April 2016
21 Apr 2016 TM02 Termination of appointment of Mark David Aston Welsby as a secretary on 20 April 2016
21 Apr 2016 TM01 Termination of appointment of Beverly Ann Welsby as a director on 20 April 2016
01 Oct 2015 MR01 Registration of charge 095116660003, created on 15 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Oct 2015 MR01 Registration of charge 095116660004, created on 15 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
23 Sep 2015 MR01 Registration of charge 095116660002, created on 17 September 2015
02 Jun 2015 AD01 Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ United Kingdom to 25 Corkland Road Manchester M21 8UP on 2 June 2015
22 May 2015 MR01 Registration of charge 095116660001, created on 14 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
26 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-26
  • GBP 1