HEPHAESTUS HOLDINGS LIMITED

07772556
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
14 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
14 Oct 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 20 Buy now
29 Jun 2022 mortgage Statement of satisfaction of a charge 4 Buy now
15 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
10 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
03 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
23 Sep 2020 resolution Resolution 1 Buy now
03 Sep 2020 capital Notice of cancellation of shares 4 Buy now
02 Sep 2020 capital Return of purchase of own shares 3 Buy now
29 Jun 2020 officers Termination of appointment of director (David Arthur Powell) 1 Buy now
14 Apr 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
14 Apr 2020 capital Statement of capital (Section 108) 2 Buy now
14 Apr 2020 insolvency Solvency Statement dated 26/03/20 2 Buy now
14 Apr 2020 resolution Resolution 1 Buy now
19 Dec 2019 accounts Annual Accounts 12 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 13 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 13 Buy now
07 Mar 2018 capital Return of purchase of own shares 3 Buy now
15 Feb 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
15 Feb 2018 capital Notice of cancellation of shares 4 Buy now
15 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
14 Feb 2018 capital Return of Allotment of shares 3 Buy now
12 Feb 2018 capital Return of Allotment of shares 3 Buy now
27 Dec 2017 accounts Annual Accounts 31 Buy now
22 Nov 2017 capital Notice of cancellation of shares 4 Buy now
22 Nov 2017 capital Return of purchase of own shares 3 Buy now
08 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With Updates 16 Buy now
28 Jul 2017 capital Return of purchase of own shares 3 Buy now
18 Jul 2017 capital Notice of cancellation of shares 4 Buy now
24 Mar 2017 accounts Annual Accounts 28 Buy now
24 Feb 2017 officers Termination of appointment of director (Louise Elizabeth Heminway) 1 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 16 Buy now
20 Jan 2017 capital Return of Allotment of shares 3 Buy now
21 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2016 officers Appointment of director (Mr David Arthur Powell) 2 Buy now
26 Oct 2016 officers Termination of appointment of director (Lisa Randall) 1 Buy now
26 Oct 2016 officers Termination of appointment of director (Scott Alexander Brewster) 1 Buy now
23 Mar 2016 capital Return of Allotment of shares 3 Buy now
22 Mar 2016 annual-return Annual Return 13 Buy now
16 Nov 2015 accounts Annual Accounts 20 Buy now
11 May 2015 officers Appointment of director (Mrs Louise Elizabeth Heminway) 2 Buy now
09 Apr 2015 officers Appointment of director (Mr Scott Alexander Brewster) 2 Buy now
24 Mar 2015 officers Termination of appointment of director (David Charles Jenkins) 1 Buy now
17 Mar 2015 mortgage Registration of a charge 40 Buy now
03 Mar 2015 capital Return of Allotment of shares 3 Buy now
02 Mar 2015 annual-return Annual Return 13 Buy now
15 Jan 2015 accounts Annual Accounts 7 Buy now
10 Jun 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jun 2014 capital Return of Allotment of shares 4 Buy now
27 May 2014 officers Termination of appointment of director (Jonathan Hall) 1 Buy now
21 May 2014 officers Appointment of director (Mr David Charles Jenkins) 2 Buy now
22 Apr 2014 incorporation Memorandum Articles 20 Buy now
22 Apr 2014 resolution Resolution 1 Buy now
22 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
15 Feb 2014 annual-return Annual Return 12 Buy now
07 Feb 2014 officers Termination of appointment of secretary (Industrial Technology Advisors Llp) 1 Buy now
09 Oct 2013 annual-return Annual Return 10 Buy now
20 Jul 2013 mortgage Registration of a charge 26 Buy now
12 Jul 2013 accounts Annual Accounts 8 Buy now
19 Mar 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Oct 2012 annual-return Annual Return 10 Buy now
16 Oct 2012 officers Change of particulars for corporate secretary (Industrial Technology Advisors Llp) 2 Buy now
01 May 2012 officers Appointment of director (Mrs Lisa Randall) 2 Buy now
01 May 2012 officers Change of particulars for director (Mr Jonathon Hall) 2 Buy now
09 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Nov 2011 officers Appointment of corporate secretary (Industrial Technology Advisors Llp) 2 Buy now
21 Nov 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Nov 2011 capital Return of Allotment of shares 4 Buy now
21 Nov 2011 resolution Resolution 2 Buy now
18 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
07 Nov 2011 officers Appointment of director (Mr Jonathon Hall) 2 Buy now
13 Sep 2011 incorporation Incorporation Company 7 Buy now