DARRYN HEDGES CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
23/02/2223 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
04/02/224 February 2022 | Application to strike the company off the register |
10/01/2210 January 2022 | Satisfaction of charge 1 in full |
15/06/2115 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
13/12/1713 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 4 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/03/163 March 2016 | 10/02/16 NO CHANGES |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/03/1518 March 2015 | 10/02/15 NO CHANGES |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 1 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX |
27/02/1427 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/02/1321 February 2013 | 10/02/13 NO CHANGES |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | 10/02/12 NO CHANGES |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
15/02/1115 February 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
24/08/1024 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/03/105 March 2010 | 10/02/10 STATEMENT OF CAPITAL GBP 100 |
24/02/1024 February 2010 | DIRECTOR APPOINTED DARRYN WILLIAM HAROLD HEDGES |
15/02/1015 February 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
10/02/1010 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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