HESKETH TAVERN LTD

Company Documents

DateDescription
17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/07/2417 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/07/2324 July 2023 Liquidators' statement of receipts and payments to 2023-06-07

View Document

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

View Document

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

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Appointment of a voluntary liquidator

View Document

18/06/2118 June 2021 Statement of affairs

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARRISON GILBERT ALMOND / 16/11/2017

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES HARRISON GILBERT ALMOND / 16/11/2017

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES HARRISON GILBERT ALMOND / 07/05/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES HARRISON GILBERT ALMOND / 07/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALMOND / 01/09/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 NC INC ALREADY ADJUSTED 29/05/07

View Document

25/06/0725 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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