HES HOLDCO LIMITED
Status | DISSOLVED |
Company No. | 07493806 |
Category | Private Limited Company |
Incorporated | 14 Jan 2011 |
Age | 13 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 18 days |
SUMMARY
HES HOLDCO LIMITED is an dissolved private limited company with number 07493806. It was incorporated 13 years, 4 months, 21 days ago, on 14 January 2011 and it was dissolved 2 years, 9 months, 18 days ago, on 17 August 2021. The company address is 12 Tentercroft Street, Lincoln, LN5 7DB.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Change person director company with change date
Date: 16 Feb 2012
Action Date: 15 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Fiona Jane Paton
Change date: 2011-01-15
Documents
Change person director company with change date
Date: 16 Feb 2012
Action Date: 15 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francis David Alcraft
Change date: 2011-01-15
Documents
Change account reference date company current shortened
Date: 15 Aug 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Resolution
Date: 08 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BLACK CONTRACTING SERVICES LTD
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 09906357 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSBY LODGE FARM,COSBY,LE9 1RS
Number: | 10597322 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 OLDBURY PLACE,LONDON,W1U 5PR
Number: | 07972016 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR, FRANKLIN BUILDING,LONDON,EC1V 7DP
Number: | 11677466 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGEND INDUSTRIAL ESTATE,,
Number: | SL003415 |
Status: | ACTIVE |
Category: | Limited Partnership |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11125047 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |