HEY DESIGN SERVICES LIMITED

22 Ellerton Road, Birmingham, B44 0QD, England
StatusLIQUIDATION
Company No.09851082
CategoryPrivate Limited Company
Incorporated02 Nov 2015
Age8 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

HEY DESIGN SERVICES LIMITED is an liquidation private limited company with number 09851082. It was incorporated 8 years, 6 months, 7 days ago, on 02 November 2015. The company address is 22 Ellerton Road, Birmingham, B44 0QD, England.



Company Fillings

Liquidation compulsory defer dissolution

Date: 14 Dec 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 12 Dec 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 19 Mar 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 10 Jan 2019

Category: Insolvency

Type: WU02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

Old address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England

New address: 22 Ellerton Road Birmingham B44 0QD

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Turner Little Company Secretaries Limited

Termination date: 2018-10-23

Documents

View document PDF

Resolution

Date: 20 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Granville John Turner

Cessation date: 2018-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-13

Psc name: James Douglas Turner

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas Turner

Termination date: 2018-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-13

Psc name: Turner Little Company Nominees Limited

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-13

Psc name: Peter Mark Hey

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-13

Officer name: Mr Peter Mark Hey

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

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: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: Regency House Westminster Place York Business Park York YO26 6RW England

Change date: 2017-05-26

New address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Incorporation company

Date: 02 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID JAMIESON LTD

80 ANSDELL ROAD,BLACKPOOL,FY1 6PZ

Number:11222454
Status:ACTIVE
Category:Private Limited Company

FLORIDA MOT CENTRE LIMITED

UNIT 3, SHAWBRIDGE INDUSTRIAL,GLASGOW,G43 1QN

Number:SC289287
Status:ACTIVE
Category:Private Limited Company

FRINGE LONDON LTD

112 BASEMENT FLAT,LONDON,W6 7HB

Number:10709104
Status:ACTIVE
Category:Private Limited Company

LEON BRITTON MEDIA LIMITED

THIRD FLOOR POST HOUSE,SWANSEA,SA1 1SB

Number:11472685
Status:ACTIVE
Category:Private Limited Company

MIND THE GUT LIMITED

57 CHURCHGATE STREET,HARLOW,CM17 0JT

Number:11778434
Status:ACTIVE
Category:Private Limited Company

SHEZ UK LTD

65 WESTGATE STREET,LONDON,E8 3RL

Number:11485959
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