HEDGEDOWN PROPERTY SERVICES LIMITED

100 St. James Road, Northampton, NN5 5LF
StatusDISSOLVED
Company No.07443978
CategoryPrivate Limited Company
Incorporated18 Nov 2010
Age13 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution01 Mar 2024
Years3 months, 16 days

SUMMARY

HEDGEDOWN PROPERTY SERVICES LIMITED is an dissolved private limited company with number 07443978. It was incorporated 13 years, 6 months, 29 days ago, on 18 November 2010 and it was dissolved 3 months, 16 days ago, on 01 March 2024. The company address is 100 St. James Road, Northampton, NN5 5LF.



Company Fillings

Gazette dissolved liquidation

Date: 01 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2023

Action Date: 15 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-15

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

New address: 100 st. James Road Northampton NN5 5LF

Old address: Wellers King Edward Street Oxford OX1 4HL

Change date: 2022-04-07

Documents

View document PDF

Resolution

Date: 30 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074439780001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074439780002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Patrick Donovan

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Donovan

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074439780001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074439780002

Documents

View document PDF

Resolution

Date: 14 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2014

Action Date: 30 Nov 2013

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2014

Action Date: 30 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-30

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2013

Action Date: 15 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-15

Old address: 87 Southmoor Road Oxford Oxon OX2 6RE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

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: 17 Dec 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Donovan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Incorporation company

Date: 18 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5153 TBR (MANAGEMENT) LIMITED

10 ST. HELENS ROAD,SWANSEA,SA1 4AW

Number:08993731
Status:LIQUIDATION
Category:Private Limited Company

CHESHIRE RETAIL (NW) LTD

135 HIGHER PARR STREET,ST. HELENS,WA9 1DA

Number:06653474
Status:ACTIVE
Category:Private Limited Company

DANE MANOR CARS LIMITED

DANE MANOR CAR SALES,RUNCORN,WA7 4UN

Number:10020604
Status:ACTIVE
Category:Private Limited Company

INDIGO PROPERTY SERVICES (TELFORD) LTD

C/O 30 CASTLEWOOD ROAD,LONDON,N16 6DW

Number:11392776
Status:ACTIVE
Category:Private Limited Company

LEARNTOBET LIMITED

168 MAIN STREET,SEAHOUSES,NE68 7UA

Number:09299951
Status:ACTIVE
Category:Private Limited Company

PG HERTS LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11638550
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