HEDDWCH LIMITED

Taf Fechan Buildings Taf Fechan Buildings, Merthyr Tydfil, CF47 8BG
StatusDISSOLVED
Company No.07065303
CategoryPrivate Limited Company
Incorporated03 Nov 2009
Age14 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 5 months, 1 day

SUMMARY

HEDDWCH LIMITED is an dissolved private limited company with number 07065303. It was incorporated 14 years, 7 months, 12 days ago, on 03 November 2009 and it was dissolved 4 years, 5 months, 1 day ago, on 14 January 2020. The company address is Taf Fechan Buildings Taf Fechan Buildings, Merthyr Tydfil, CF47 8BG.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Brain

Termination date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation court order to rescind winding up

Date: 08 Nov 2016

Category: Insolvency

Sub Category: Court-order

Type: OCRESCIND

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Dec 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Mr Iwan Rhys Brain

Documents

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: Wells House 80 Upper Street Islington London N1 0NU

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Brain

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Gazette notice compulsary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Brain

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2012

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Gazette notice compulsary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 03 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D MCDONNELL HAULAGE LIMITED

2 MOUNTSIDE,STANMORE,HA7 2DT

Number:09349584
Status:ACTIVE
Category:Private Limited Company

MJS GLOBAL TRADING LIMITED

61 RODNEY STREET,LIVERPOOL,L1 9ER

Number:10985860
Status:ACTIVE
Category:Private Limited Company

MONK CONVEYORS LIMITED

UNIT 9,ALDERSHOT,GU12 4TX

Number:04014039
Status:ACTIVE
Category:Private Limited Company

PETER HAWORTH & SONS LIMITED

YORK HOUSE,BRADFORD,BD16 1PE

Number:06668267
Status:ACTIVE
Category:Private Limited Company

PIGGYBANK TELEVISION LIMITED

28 ROSSLYN HILL,LONDON,NW3 1NH

Number:06707532
Status:ACTIVE
Category:Private Limited Company

THE WEE BOULANGERIE LTD.

4 2F2 PARKSIDE TERRACE,EDINBURGH,EH16 5BN

Number:SC401098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source