HESKETH TAVERN LTD
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Final Gazette dissolved following liquidation |
17/10/2417 October 2024 | Final Gazette dissolved following liquidation |
17/07/2417 July 2024 | Return of final meeting in a creditors' voluntary winding up |
24/07/2324 July 2023 | Liquidators' statement of receipts and payments to 2023-06-07 |
20/07/2120 July 2021 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2021-07-20 |
26/06/2126 June 2021 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to 123 Wellington Road South Stockport Cheshire SK1 3th on 2021-06-26 |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Appointment of a voluntary liquidator |
18/06/2118 June 2021 | Statement of affairs |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARRISON GILBERT ALMOND / 16/11/2017 |
13/08/1813 August 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES HARRISON GILBERT ALMOND / 16/11/2017 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/11/173 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
07/05/157 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES HARRISON GILBERT ALMOND / 07/05/2015 |
07/05/157 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES HARRISON GILBERT ALMOND / 07/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
29/01/1329 January 2013 | VARYING SHARE RIGHTS AND NAMES |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/10/0820 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALMOND / 01/09/2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
07/07/077 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/0725 June 2007 | NC INC ALREADY ADJUSTED 29/05/07 |
25/06/0725 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
01/06/071 June 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
11/05/0711 May 2007 | SECRETARY RESIGNED |
26/04/0726 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HESKETH TAVERN LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company