Advanced company searchLink opens in new window

HESKETH BOND LIMITED

Company number 11510452

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
29 Sep 2020 PSC01 Notification of Abdlraqiib Shittu as a person with significant control on 10 August 2018
29 Sep 2020 AP01 Appointment of Mr Abdlraqiib Shittu as a director on 10 August 2018
29 Sep 2020 PSC07 Cessation of Nathan Devaney as a person with significant control on 10 August 2020
29 Sep 2020 TM01 Termination of appointment of Nathan Devaney as a director on 10 August 2018
29 Sep 2020 AD01 Registered office address changed from 4 Champagnole Court Dukinfield SK16 4NT England to 8 Kennet Side Reading RG1 3EG on 29 September 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
04 Jun 2020 PSC01 Notification of Nathan Devaney as a person with significant control on 4 June 2020
04 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 4 June 2020
04 Jun 2020 AP01 Appointment of Mr Nathan Devaney as a director on 10 August 2018
04 Jun 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 4 Champagnole Court Dukinfield SK16 4NT on 4 June 2020
14 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 14 May 2020
22 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
10 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-10
  • GBP 1