- Company Overview for HEADEN AND QUARMBY MANUFACTURING LIMITED (10717335)
- Filing history for HEADEN AND QUARMBY MANUFACTURING LIMITED (10717335)
- People for HEADEN AND QUARMBY MANUFACTURING LIMITED (10717335)
- Insolvency for HEADEN AND QUARMBY MANUFACTURING LIMITED (10717335)
- More for HEADEN AND QUARMBY MANUFACTURING LIMITED (10717335)
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
|
|
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
|
|
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
|