- Company Overview for CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD. (13362839)
- Filing history for CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD. (13362839)
- People for CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD. (13362839)
- More for CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD. (13362839)
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
|
|
25 Oct 2022 | CERTNM |
Company name changed cantwell hemmingway + partners (evesham) LTD.\certificate issued on 25/10/22
|
|
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
|
|
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
|