HESLAND GREEN 2 LIMITED

9th Floor 7 Park Row, Leeds, LS1 5HD
StatusLIQUIDATION
Company No.09866258
CategoryPrivate Limited Company
Incorporated10 Nov 2015
Age8 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

HESLAND GREEN 2 LIMITED is an liquidation private limited company with number 09866258. It was incorporated 8 years, 6 months, 25 days ago, on 10 November 2015. The company address is 9th Floor 7 Park Row, Leeds, LS1 5HD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Aug 2023

Action Date: 23 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

Old address: Hutton Mount Hutton Bank Ripon HG4 5DR England

Change date: 2022-06-01

New address: 9th Floor 7 Park Row Leeds LS1 5HD

Documents

View document PDF

Resolution

Date: 30 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne-Marie Chiedza Hesmondhalgh

Notification date: 2020-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-06

Charge number: 098662580001

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Mr Stephen Alex Hesmondhalgh

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Mrs Anne-Marie Chiedza Hesmondhalgh

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-11

Psc name: Mr Stephen Alex Hesmondhalgh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Old address: Crimple Garth Crimple Lane Follifoot Harrogate HG3 1DF England

New address: Hutton Mount Hutton Bank Ripon HG4 5DR

Change date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne-Marie Chiedza Mombeyarara

Change date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Elliott

Termination date: 2016-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 02 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Old address: Almscliffe Barn High Moor Road North Rigton Leeds LS17 0AA United Kingdom

New address: Crimple Garth Crimple Lane Follifoot Harrogate HG3 1DF

Change date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Elliott

Appointment date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 10 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10758504
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF HOPE FOR AFRICA MISSIONS

4 EMERY ACRES,READING,RG8 8NY

Number:05216592
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LENI MEDIA LTD

11 OLDHOUSE CROFT,HARLOW,CM20 3QG

Number:11672509
Status:ACTIVE
Category:Private Limited Company

LITTLE PAWS LTD

3 POPES FOLLY,BRIGHTON,BN2 4AN

Number:10872402
Status:ACTIVE
Category:Private Limited Company

MWM SPORTS ACADEMY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09814070
Status:ACTIVE
Category:Private Limited Company
Number:01016277
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