Advanced company searchLink opens in new window

HEDINGHAM TYRE & EXHAUST COMPANY LIMITED

Company number 06594614

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)
18 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jun 2015 LIQ MISC INSOLVENCY:final sequence report for period up to 26/05/2015.
05 Jun 2014 AD01 Registered office address changed from 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 5 June 2014
05 Jun 2014 4.20 Statement of affairs with form 4.19
05 Jun 2014 600 Appointment of a voluntary liquidator
05 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Feb 2014 AA Total exemption small company accounts made up to 31 August 2012
14 Aug 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
25 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 August 2010
29 Sep 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
29 Sep 2011 CH01 Director's details changed for Wayne Larbalestier on 29 September 2011
29 Sep 2011 CH01 Director's details changed for Peter Roy Larbalestier on 29 September 2011
13 Jul 2011 AD01 Registered office address changed from , Quantic Accountancy Limited Mount Nebo Brickwall Farm, Sible Hedingham, Halstead, Essex, CO9 3RH on 13 July 2011
02 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
15 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Jun 2009 288a Director appointed wayne larbalestier
12 Jun 2009 363a Return made up to 15/05/09; full list of members
03 Sep 2008 287 Registered office changed on 03/09/2008 from, 11 nelson villas, quex road, westgate-on-sea, kent, CT8 8BN
03 Sep 2008 353 Location of register of members
03 Sep 2008 225 Accounting reference date extended from 31/05/2009 to 31/08/2009
03 Sep 2008 288b Appointment terminated director marlene essex
03 Sep 2008 288b Appointment terminated secretary natalie ellis