Advanced company searchLink opens in new window

HEXHAM BID LIMITED

Company number 10175021

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)
15 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Mar 2019 AD01 Registered office address changed from Finchale House Belmont Business Park Durham DH1 1TW England to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 25 March 2019
22 Mar 2019 LIQ01 Declaration of solvency
22 Mar 2019 600 Appointment of a voluntary liquidator
22 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-07
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
19 Mar 2018 AP01 Appointment of Miss Hannah Elizabeth Swann as a director on 19 March 2018
19 Mar 2018 AP01 Appointment of Mr Cameron John Jamieson as a director on 19 March 2018
19 Mar 2018 AP01 Appointment of Mr Jason Peter Robinson-Gay as a director on 19 March 2018
18 Feb 2018 TM02 Termination of appointment of Michael David Rowlson as a secretary on 4 February 2018
18 Feb 2018 TM01 Termination of appointment of Michael David Rowlson as a director on 4 February 2018
18 Feb 2018 TM01 Termination of appointment of Catriona Aine Mulligan as a director on 4 February 2018
18 Feb 2018 TM01 Termination of appointment of Patricia Hannant as a director on 4 February 2018
18 Feb 2018 TM01 Termination of appointment of Thomas George Ellis Gillanders as a director on 4 February 2018
18 Feb 2018 TM01 Termination of appointment of Thomas Dodds as a director on 4 February 2018
18 Feb 2018 TM01 Termination of appointment of Janine Armstrong as a director on 4 February 2018
01 Feb 2018 AD01 Registered office address changed from 19 Market Place Hexham Northumberland NE46 3NX to Finchale House Belmont Business Park Durham DH1 1TW on 1 February 2018
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 Oct 2017 CH01 Director's details changed for Patricia Hamant on 12 May 2016
18 Oct 2017 TM01 Termination of appointment of Julian Weightman as a director on 16 October 2017
13 Oct 2017 TM01 Termination of appointment of Anthony Bullock as a director on 13 October 2017