HESELDEN INVESTMENTS LIMITED

06308259
JAMES WATSON HOUSE ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2UU

Documents

Documents
Date Category Description Pages
05 Sep 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
01 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jul 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Jul 2023 resolution Resolution 1 Buy now
05 Jun 2023 officers Termination of appointment of director (Jacqueline Ethel Foster) 1 Buy now
05 Jun 2023 officers Termination of appointment of director (Beverley Heselden) 1 Buy now
05 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2022 accounts Annual Accounts 3 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 3 Buy now
30 Sep 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
23 Feb 2021 accounts Amended Accounts 2 Buy now
11 Jan 2021 accounts Annual Accounts 3 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 accounts Annual Accounts 2 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 2 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 2 Buy now
14 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 officers Change of particulars for director (Linda Louise Gunby) 2 Buy now
19 Oct 2017 officers Change of particulars for director (Jacqueline Ethel Foster) 2 Buy now
19 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2017 accounts Annual Accounts 4 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 May 2016 resolution Resolution 36 Buy now
10 May 2016 resolution Resolution 3 Buy now
10 May 2016 officers Appointment of director (Ms Julie Anne Heselden) 2 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2016 officers Appointment of director (Mrs Beverley Heselden) 2 Buy now
06 May 2016 officers Appointment of director (Mr Michael Hughes) 2 Buy now
30 Mar 2016 accounts Annual Accounts 3 Buy now
10 Aug 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
24 Jul 2014 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 3 Buy now
19 Aug 2013 annual-return Annual Return 4 Buy now
08 Oct 2012 accounts Annual Accounts 4 Buy now
20 Jul 2012 annual-return Annual Return 4 Buy now
23 May 2012 officers Termination of appointment of secretary (Temple Secretarial Limited) 1 Buy now
16 Mar 2012 accounts Annual Accounts 4 Buy now
15 Jul 2011 annual-return Annual Return 5 Buy now
08 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Apr 2011 accounts Annual Accounts 4 Buy now
10 Nov 2010 officers Appointment of director (Linda Louise Gunby) 2 Buy now
10 Nov 2010 officers Appointment of director (Jacqueline Ethel Foster) 2 Buy now
10 Nov 2010 officers Termination of appointment of director (James Heselden) 1 Buy now
13 Jul 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
10 Jul 2009 annual-return Return made up to 10/07/09; full list of members 3 Buy now
09 Apr 2009 accounts Annual Accounts 4 Buy now
11 Jul 2008 annual-return Return made up to 10/07/08; full list of members 3 Buy now
08 May 2008 accounts Accounting reference date shortened from 31/07/2008 to 30/06/2008 1 Buy now
06 May 2008 officers Appointment terminated director trina mitchell 1 Buy now
27 Mar 2008 officers Director appointed james william heselden 2 Buy now
26 Mar 2008 capital Ad 10/01/08-10/01/08\gbp si 900@1=900\gbp ic 100/1000\ 2 Buy now
26 Mar 2008 officers Secretary appointed temple secretarial LIMITED 1 Buy now
26 Mar 2008 officers Appointment terminated secretary wayne mitchell 1 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from 43 bakewell road matlock DE4 3AU 1 Buy now
19 Jul 2007 resolution Resolution 2 Buy now
12 Jul 2007 officers Secretary resigned 1 Buy now
10 Jul 2007 incorporation Incorporation Company 21 Buy now