- Company Overview for HEMMINGWAY-MGT LTD (09550900)
- Filing history for HEMMINGWAY-MGT LTD (09550900)
- People for HEMMINGWAY-MGT LTD (09550900)
- More for HEMMINGWAY-MGT LTD (09550900)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2020 | DS01 | Application to strike the company off the register | |
13 Oct 2020 | AA | Total exemption full accounts made up to 15 September 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 13 October 2020 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Sep 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 15 September 2020 | |
22 Apr 2020 | AD01 | Registered office address changed from Unit 7 Ball Mill Top Business Park Hallow Worcester WR2 6LS England to 2a-2B Great Norwood Street Cheltenham GL50 2AN on 22 April 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 May 2017 | CH01 | Director's details changed | |
24 May 2017 | CH01 | Director's details changed for Mr Andrew David Hemmingway-Shaw on 23 May 2017 | |
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | AD01 | Registered office address changed from Hemmingway House 14 Sansome Walk Worcester WR1 1LP to Unit 7 Ball Mill Top Business Park Hallow Worcester WR2 6LS on 17 February 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | CERTNM |
Company name changed hemmingway estates LTD\certificate issued on 29/03/16
|
|
27 Mar 2016 | TM01 | Termination of appointment of Patrick Clive Hill as a director on 27 March 2016 |