C. HEARN & SONS (DARLASTON) LIMITED
Company number 00682870
- Company Overview for C. HEARN & SONS (DARLASTON) LIMITED (00682870)
- Filing history for C. HEARN & SONS (DARLASTON) LIMITED (00682870)
- People for C. HEARN & SONS (DARLASTON) LIMITED (00682870)
- Charges for C. HEARN & SONS (DARLASTON) LIMITED (00682870)
- Insolvency for C. HEARN & SONS (DARLASTON) LIMITED (00682870)
- More for C. HEARN & SONS (DARLASTON) LIMITED (00682870)
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) |
---|---|---|---|
27 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
16 Nov 2022 | AD01 | Registered office address changed from Arbor House 16-18 Broadway North Walsall West Midlands WS1 2AN England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 16 November 2022 | |
16 Nov 2022 | LIQ01 | Declaration of solvency | |
16 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | AD01 | Registered office address changed from 30 Wolverhampton St. Darlaston West Midlands. WS10 8UQ to Arbor House 16-18 Broadway North Walsall West Midlands WS1 2AN on 8 December 2020 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
10 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of Joseph David Lepper as a director on 23 December 2017 | |
13 Mar 2018 | AP01 | Appointment of Mr Roderick Norman Williams as a director on 13 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |