Advanced company searchLink opens in new window

CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD.

Company number 13362839

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
14 Sep 2023 AA Micro company accounts made up to 30 April 2023
18 Aug 2023 TM01 Termination of appointment of Theresa Ann Cantwell as a director on 18 August 2023
14 Jul 2023 AD01 Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW on 14 July 2023
28 Mar 2023 AD01 Registered office address changed from De Montfort House 14a High Street Evesham WR11 4HJ England to 2a-2B Great Norwood Street Cheltenham GL50 2AN on 28 March 2023
14 Mar 2023 TM01 Termination of appointment of Andrew John Robinson as a director on 1 March 2023
12 Dec 2022 CERTNM Company name changed cantwell lawrence hemmingway (evesham) LTD.\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-09
25 Oct 2022 CERTNM Company name changed cantwell hemmingway + partners (evesham) LTD.\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-25
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
23 Sep 2022 PSC01 Notification of Andrew Hemmingway as a person with significant control on 23 September 2022
23 Sep 2022 PSC07 Cessation of Andrew John Robinson as a person with significant control on 23 September 2022
23 Sep 2022 AA Accounts for a dormant company made up to 30 April 2022
16 Sep 2022 TM01 Termination of appointment of Elizabeth Jane Nadin as a director on 23 July 2022
15 Sep 2022 CERTNM Company name changed hemmingway accountants LTD.\certificate issued on 15/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-15
15 Sep 2022 AP01 Appointment of Mrs Theresa Ann Cantwell as a director on 15 September 2022
05 Sep 2022 AD01 Registered office address changed from C/O Hemmingway + Partners 49 Upper Tything Worcester WR1 1JZ England to De Montfort House 14a High Street Evesham WR11 4HJ on 5 September 2022
06 Jun 2022 AD01 Registered office address changed from 49 Upper Tything Worcester WR1 1JZ England to C/O Hemmingway + Partners 49 Upper Tything Worcester WR1 1JZ on 6 June 2022
06 Jun 2022 AD01 Registered office address changed from 2B Great Norwood Street Cheltenham GL50 2AN England to 49 Upper Tything Worcester WR1 1JZ on 6 June 2022
09 May 2022 AD01 Registered office address changed from 2 Great Norwood Street Cheltenham GL50 2AN England to 2B Great Norwood Street Cheltenham GL50 2AN on 9 May 2022
05 Apr 2022 AP01 Appointment of Mrs Elizabeth Jane Nadin as a director on 22 March 2022
04 Apr 2022 AP01 Appointment of Mr Daniel James Hemmingway as a director on 3 April 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
16 Nov 2021 CERTNM Company name changed power team accountants LIMITED\certificate issued on 16/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15