HESLAND GREEN 2 LIMITED
Status | LIQUIDATION |
Company No. | 09866258 |
Category | Private Limited Company |
Incorporated | 10 Nov 2015 |
Age | 8 years, 6 months, 25 days |
Jurisdiction | England 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
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
Resolution
Date: 30 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 30 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 30 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
EVOLVE CONSTRUCTION SERVICES (YORKSHIRE) LTD
OLYMPUS HOUSE,LEEDS,LS27 0BZ
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) |
11 OLDHOUSE CROFT,HARLOW,CM20 3QG
Number: | 11672509 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 POPES FOLLY,BRIGHTON,BN2 4AN
Number: | 10872402 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09814070 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUVENIR PRESS (EDUCATIONAL & ACADEMIC) LIMITED
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 01016277 |
Status: | ACTIVE |
Category: | Private Limited Company |