HESED LIMITED
Status | LIQUIDATION |
Company No. | 06477397 |
Category | Private Limited Company |
Incorporated | 18 Jan 2008 |
Age | 16 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
HESED LIMITED is an liquidation private limited company with number 06477397. It was incorporated 16 years, 4 months, 3 days ago, on 18 January 2008. The company address is Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary removal of liquidator by court
Date: 16 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-22
New address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Old address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 22 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Gazette filings brought up to date
Date: 15 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolved compulsory strike off suspended
Date: 21 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Change to a person with significant control
Date: 19 May 2022
Action Date: 11 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andries Benjamin Fourie
Change date: 2022-05-11
Documents
Appoint person director company with name date
Date: 13 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Juliana Fourie
Appointment date: 2022-05-13
Documents
Notification of a person with significant control
Date: 13 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-12
Psc name: Juliana Fourie
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andries Benjamin Fourie
Change date: 2022-05-11
Documents
Change person secretary company with change date
Date: 11 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-11
Officer name: Juliana Fourie
Documents
Change to a person with significant control
Date: 11 May 2022
Action Date: 11 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-11
Psc name: Mr Andries Benjamin Fourie
Documents
Gazette filings brought up to date
Date: 29 Mar 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 18 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-06
Officer name: Mr Andries Benjamin Fourie
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-06
Old address: 74 Holland Road Maidstone ME14 1UT England
New address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
Old address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE England
Change date: 2021-05-11
New address: 74 Holland Road Maidstone ME14 1UT
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Old address: Broad House the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom
Change date: 2019-11-18
New address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
Old address: C/O R I Cavell Diamond House Vulcan Road North Norwich NR6 6AQ England
New address: Broad House the Broadway Old Hatfield Hertfordshire AL9 5BG
Documents
Change person secretary company with change date
Date: 24 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Juliana Fourie
Change date: 2018-01-01
Documents
Change person director company with change date
Date: 24 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Mr Andries Benjamin Fourie
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Change person director company with change date
Date: 24 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Mr Andries Benjamin Fourie
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
Old address: 155 Reepham Road Hellesdon Norwich NR6 5PW
New address: C/O R I Cavell Diamond House Vulcan Road North Norwich NR6 6AQ
Change date: 2016-09-14
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-30
New address: 155 Reepham Road Hellesdon Norwich NR6 5PW
Old address: C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 19 Oct 2011
Action Date: 19 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-19
Old address: 122B North Street Hornchurch Essex RM11 1SU
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Andries Benjamin Fourie
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Some Companies
MAYBORN HOUSE,NEWCASTLE UPON TYNE,NE12 8EW
Number: | 00590207 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMPTON,ALTRINCHAM,WA14 2AT
Number: | 05939808 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ST. ANDREWS STREET SOUTH,BURY ST. EDMUNDS,IP33 3PH
Number: | 10898182 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 KINGSTON ROAD,COVENTRY,CV5 6LR
Number: | 10760309 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP HOUSE,NOTTINGHAM,NG1 1HN
Number: | 01518557 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROACH MILL,LANCASHIRE,
Number: | 00612231 |
Status: | LIQUIDATION |
Category: | Private Limited Company |