- Company Overview for HEBDEN MEWS LIMITED (09511666)
- Filing history for HEBDEN MEWS LIMITED (09511666)
- People for HEBDEN MEWS LIMITED (09511666)
- Charges for HEBDEN MEWS LIMITED (09511666)
- Insolvency for HEBDEN MEWS LIMITED (09511666)
- More for HEBDEN MEWS LIMITED (09511666)
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
|
|
01 Oct 2015 | MR01 |
Registration of charge 095116660004, created on 15 September 2015
|
|
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
|
|
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|