- Company Overview for HEMINGCO LTD (12083908)
- Filing history for HEMINGCO LTD (12083908)
- People for HEMINGCO LTD (12083908)
- Insolvency for HEMINGCO LTD (12083908)
- More for HEMINGCO LTD (12083908)
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) |
---|---|---|---|
16 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2024 | |
22 Nov 2023 | AD01 | Registered office address changed from 37a - 38 Kingswell Path Cascades Centre Portsmouth PO1 4RR England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 22 November 2023 | |
22 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2023 | LIQ02 | Statement of affairs | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
06 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
29 Dec 2020 | PSC07 | Cessation of Sandra Mary Smith as a person with significant control on 15 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Unit a3 Jackson Close Portsmouth PO6 1US England to 37a - 38 Kingswell Path Cascades Centre Portsmouth PO1 4RR on 1 December 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from 12 Salisbury Road Cosham Portsmouth PO6 2PN England to Unit a3 Jackson Close Portsmouth PO6 1US on 17 July 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
05 Mar 2020 | TM01 | Termination of appointment of Sandra Mary Smith as a director on 1 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Ian Robert Smith as a director on 1 March 2020 | |
03 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-03
|