- Company Overview for HEYWOOD LEASING LIMITED (03459649)
- Filing history for HEYWOOD LEASING LIMITED (03459649)
- People for HEYWOOD LEASING LIMITED (03459649)
- Charges for HEYWOOD LEASING LIMITED (03459649)
- Insolvency for HEYWOOD LEASING LIMITED (03459649)
- More for HEYWOOD LEASING LIMITED (03459649)
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
|
|
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 |