Advanced company searchLink opens in new window

HEMMING ESTATES LIMITED

Company number 04702220

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)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
30 Aug 2016 600 Appointment of a voluntary liquidator
30 Aug 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
30 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
12 Jan 2016 4.68 Liquidators' statement of receipts and payments to 6 November 2015
19 Nov 2014 AD01 Registered office address changed from 20/24 the Whitehouse Off Halford Street Tamworth Tamworth Staffordsfire B79 7QF to C/O Begbies Traynor (Central ) Llp 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU on 19 November 2014
19 Nov 2014 4.20 Statement of affairs with form 4.19
19 Nov 2014 600 Appointment of a voluntary liquidator
19 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-07
07 Jul 2014 CERTNM Company name changed mckenzie leisure LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
07 Jul 2014 CONNOT Change of name notice
03 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-27
03 Jul 2014 CONNOT Change of name notice
30 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 350,000
19 Mar 2014 AD01 Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE on 19 March 2014
15 Feb 2014 MR01 Registration of charge 047022200001
13 Feb 2014 TM01 Termination of appointment of Anthony Sanders as a director
30 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2012 AP01 Appointment of Mr Ross Sanders as a director
01 Nov 2012 TM01 Termination of appointment of Ian Howard as a director
30 Oct 2012 AP01 Appointment of Mr Anthony Sanders as a director