Advanced company searchLink opens in new window

HEWITT LADDERS LTD

Company number 06054585

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 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2017 TM01 Termination of appointment of Paul Daniels as a director on 3 February 2017
17 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Sep 2016 AD01 Registered office address changed from Unit 6 Saint Marys Works Burnmoor Street Leicester LE2 7JL to 8 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT on 5 September 2016
02 Sep 2016 CH01 Director's details changed for Mr Paul Daniels on 2 September 2016
02 Sep 2016 TM02 Termination of appointment of Stephen Christopher Daniels as a secretary on 1 August 2016
31 Aug 2016 TM01 Termination of appointment of Stephen Christopher Daniels as a director on 1 August 2016
15 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 May 2015 MR01 Registration of charge 060545850004, created on 7 May 2015
03 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Feb 2015 CH01 Director's details changed for Mr Paul Daniels on 1 December 2014
11 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Feb 2014 MR04 Satisfaction of charge 1 in full
13 Feb 2014 MR04 Satisfaction of charge 2 in full
31 Jan 2014 MR01 Registration of charge 060545850003
13 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
13 Jan 2014 AD01 Registered office address changed from Unit 6 Saint Marys Works Burnmoor Street Leicester LE2 7JL England on 13 January 2014
13 Jan 2014 AD01 Registered office address changed from Unit 6 St Marys Works Burnmoor Street Leicester LE2 7LJ United Kingdom on 13 January 2014
25 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 29 February 2012
08 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders