Advanced company searchLink opens in new window

HEADEN AND QUARMBY MANUFACTURING LIMITED

Company number 10717335

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)
23 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
07 Oct 2019 AD01 Registered office address changed from 39 Thorpe Lane Austerlands Oldham OL4 3QW United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 October 2019
03 Oct 2019 LIQ02 Statement of affairs
03 Oct 2019 600 Appointment of a voluntary liquidator
03 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-25
08 Aug 2019 TM01 Termination of appointment of Paulette Roberts as a director on 31 July 2019
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 March 2018
10 Aug 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 2
09 Feb 2018 PSC01 Notification of Paulette Roberts as a person with significant control on 9 February 2018
09 Feb 2018 AP01 Appointment of Mrs Paulette Roberts as a director on 9 February 2018
08 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-08
  • GBP 1