HECKWORTH LIMITED
Status | DISSOLVED |
Company No. | 07239225 |
Category | Private Limited Company |
Incorporated | 29 Apr 2010 |
Age | 14 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2022 |
Years | 2 years, 2 months, 4 days |
SUMMARY
HECKWORTH LIMITED is an dissolved private limited company with number 07239225. It was incorporated 14 years, 1 month, 16 days ago, on 29 April 2010 and it was dissolved 2 years, 2 months, 4 days ago, on 11 April 2022. The company address is C/O Fergusson & Co Ltd C/O Fergusson & Co Ltd, Cleckheaton, BD19 3HH, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jul 2021
Action Date: 09 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-09
Documents
Liquidation disclaimer notice
Date: 15 Sep 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 18 Aug 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Address
Type: AD01
New address: C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH
Change date: 2020-08-10
Old address: Crook Foot Crook Kendal Cumbria LA8 8LW
Documents
Liquidation voluntary statement of affairs
Date: 27 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Broughton Aspeden
Termination date: 2020-06-08
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 28 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-28
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 28 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-28
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 28 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-28
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 28 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-28
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 28 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-28
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 28 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-28
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 28 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-28
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts amended with made up date
Date: 27 Feb 2012
Action Date: 28 Oct 2011
Category: Accounts
Type: AAMD
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 28 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-28
Documents
Change account reference date company previous extended
Date: 14 Jan 2012
Action Date: 28 Oct 2011
Category: Accounts
Type: AA01
New date: 2011-10-28
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Broughton Aspeden
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Appoint person director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Faye Elizabeth Ramsey
Documents
Change registered office address company with date old address
Date: 20 May 2010
Action Date: 20 May 2010
Category: Address
Type: AD01
Change date: 2010-05-20
Old address: 6-8 Underwood Street London N1 7JQ United Kingdom
Documents
Termination secretary company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Waterlow Secretaries Limited
Documents
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dunstana Davies
Documents
Some Companies
BRITISH LAMINATE FABRICATORS ASSOCIATION LIMITED
5 YEOMANS COURT,HERTFORD,SG13 7HJ
Number: | 00883837 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10120388 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 KILSYTH ROAD,BONNYBRIDGE,FK4 1UF
Number: | SC563970 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 KNOWSLEY STREET,BURY,BL9 0ST
Number: | 04764980 |
Status: | ACTIVE |
Category: | Private Limited Company |
65A WARNER ROAD,LONDON,SE5 9NE
Number: | 11707520 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BEAUMONT GROVE,ALDERSHOT,GU11 1YH
Number: | 10975557 |
Status: | ACTIVE |
Category: | Private Limited Company |