Advanced company searchLink opens in new window

HERDWICK INVESTMENTS LIMITED

Company number 11088408

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)
25 Mar 2024 AD01 Registered office address changed from Moss Heyes Farm Cross Lanes Tarvin Chester CH3 8NG England to Currie Young Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 25 March 2024
25 Mar 2024 LIQ01 Declaration of solvency
25 Mar 2024 600 Appointment of a voluntary liquidator
25 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-12
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 April 2023
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2022 CH01 Director's details changed for Mr Nigel John Patrick on 22 July 2022
22 Jul 2022 PSC04 Change of details for Mr Nigel John Patrick as a person with significant control on 22 July 2022
18 Jul 2022 AD01 Registered office address changed from The Well House Weetwood Tarporley CW6 0NQ England to Moss Heyes Farm Cross Lanes Tarvin Chester CH3 8NG on 18 July 2022
08 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
16 Nov 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 AD01 Registered office address changed from Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS England to The Well House Weetwood Tarporley CW6 0NQ on 9 March 2020
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
21 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-20
30 Nov 2017 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS on 30 November 2017