- Company Overview for HELLO ESTATE PLANNING LIMITED (11199955)
- Filing history for HELLO ESTATE PLANNING LIMITED (11199955)
- People for HELLO ESTATE PLANNING LIMITED (11199955)
- More for HELLO ESTATE PLANNING LIMITED (11199955)
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) |
---|---|---|---|
20 May 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2025 | DS01 | Application to strike the company off the register | |
24 Feb 2025 | TM01 | Termination of appointment of Paul Ernest Howard Wilson as a director on 24 February 2025 | |
24 Feb 2025 | TM01 | Termination of appointment of Daniel Lee Hewitt as a director on 24 February 2025 | |
14 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
14 Nov 2024 | AD01 | Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to 50-52 Wheelock Street Middlewich CW10 9AB on 14 November 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from 430 Flixton Road Urmston Manchester M41 6QT England to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 27 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
08 Apr 2022 | AP01 | Appointment of Mr Daniel Lee Hewitt as a director on 25 March 2022 | |
29 Mar 2022 | AP01 | Appointment of Mr Paul Ernest Howard Wilson as a director on 25 March 2022 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Michael Koch on 6 December 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mr Michael Koch as a person with significant control on 6 December 2021 | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
22 Oct 2021 | CERTNM |
Company name changed manchester legacy wills LTD\certificate issued on 22/10/21
|
|
05 Aug 2021 | AD01 | Registered office address changed from 18 Leamington Rd Manchester M41 7AZ England to 430 Flixton Road Urmston Manchester M41 6QT on 5 August 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
15 Oct 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
25 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates |