Advanced company searchLink opens in new window

HEDLEIGH (MAYFAIR) LIMITED

Company number 05678243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2016 4.68 Liquidators' statement of receipts and payments to 8 January 2016
23 Jan 2015 AD01 Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ to Langley House Park Road East Finchley London N2 8EY on 23 January 2015
22 Jan 2015 4.20 Statement of affairs with form 4.19
22 Jan 2015 600 Appointment of a voluntary liquidator
22 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-09
02 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
11 Nov 2013 CH01 Director's details changed for Owen Kelly on 30 October 2013
11 Nov 2013 CH01 Director's details changed for Owen Kelly on 28 October 2013
11 Nov 2013 CH03 Secretary's details changed for Owen Kelly on 28 October 2013
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
01 May 2013 CH03 Secretary's details changed for Owen Kelly on 24 April 2013
01 May 2013 CH01 Director's details changed for Owen Kelly on 24 April 2013
07 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
07 Feb 2013 AD01 Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 7 February 2013
06 Nov 2012 AA Accounts for a small company made up to 31 January 2012
28 Mar 2012 AA Accounts for a small company made up to 31 January 2011
15 Feb 2012 CH01 Director's details changed for Owen Kelly on 30 January 2012
15 Feb 2012 CH03 Secretary's details changed for Owen Kelly on 30 January 2012
23 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3