Advanced company searchLink opens in new window

HELLO ESTATE PLANNING LIMITED

Company number 11199955

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21
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