HETHERINGTONS COUNTRYWIDE: Filings
Overview
| Company Name | HETHERINGTONS COUNTRYWIDE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02060032 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HETHERINGTONS COUNTRYWIDE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Shirley Gaik Heah Law as a secretary on Feb 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Director's details changed for Mr. Gareth Rhys Williams on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Shirley Gaik Heah Law on Jun 01, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Director's details changed for Howuncea on Jan 09, 2014 | 1 pages | CH02 | ||||||||||
Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF* on Jan 09, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * 17 Duke Street Chelmsford Essex CM1 1HP* on Nov 09, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0