Advanced company searchLink opens in new window

HEYWOOD LEASING LIMITED

Company number 03459649

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)
11 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
15 Apr 2023 LIQ01 Declaration of solvency
03 Apr 2023 AD01 Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW to C/O Teneo Financialadvisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 3 April 2023
03 Apr 2023 600 Appointment of a voluntary liquidator
03 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-16
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
25 Mar 2022 AA Full accounts made up to 30 June 2021
05 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
22 Apr 2021 AA Full accounts made up to 30 June 2020
04 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
06 Oct 2020 TM01 Termination of appointment of John Lowe as a director on 30 September 2020
06 Feb 2020 AA Full accounts made up to 30 June 2019
11 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
21 Dec 2018 AA Full accounts made up to 30 June 2018
19 Dec 2018 AP01 Appointment of Mr John Lowe as a director on 12 December 2018
16 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
22 Dec 2017 AA Full accounts made up to 30 June 2017
16 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
16 Nov 2017 PSC05 Change of details for Jerrold Holdings Limited as a person with significant control on 9 January 2017
09 Jun 2017 MR04 Satisfaction of charge 034596490007 in full
09 Jun 2017 MR04 Satisfaction of charge 034596490008 in full
09 Jun 2017 MR04 Satisfaction of charge 6 in full
29 Mar 2017 MR04 Satisfaction of charge 1 in full
29 Mar 2017 MR04 Satisfaction of charge 3 in full