- Company Overview for HEMINGFORD ABBOTS LTD (13999432)
- Filing history for HEMINGFORD ABBOTS LTD (13999432)
- People for HEMINGFORD ABBOTS LTD (13999432)
- More for HEMINGFORD ABBOTS LTD (13999432)
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) |
---|---|---|---|
26 Aug 2025 | GAZ2 |
Final Gazette dissolved via compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
10 Jun 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2025 | AD01 | Registered office address changed from Office 6D, Borough Mews the Borough Wedmore BS28 4EB to Office 2 Crown House Church Row Pershore WR10 1BH on 3 February 2025 | |
27 Jun 2024 | AA | Micro company accounts made up to 5 April 2024 | |
01 May 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 5 April 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
12 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
12 Jul 2022 | PSC07 | Cessation of Christina Parfitt as a person with significant control on 6 April 2022 | |
09 Jul 2022 | PSC01 | Notification of Pee Jay Enriquez as a person with significant control on 6 April 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Christina Parfitt as a director on 6 April 2022 | |
23 Jun 2022 | AP01 | Appointment of Mr Pee Jay Enriquez as a director on 6 April 2022 | |
05 May 2022 | AD01 | Registered office address changed from 3 Honey Pens Crescent Bristol BS16 1WY England to Office 6D, Borough Mews the Borough Wedmore BS28 4EB on 5 May 2022 | |
24 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-24
|