Advanced company searchLink opens in new window

HESLINGTON STUDIOS LIMITED

Company number 06646956

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
22 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
10 Mar 2016 AA Full accounts made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
06 Mar 2015 TM01 Termination of appointment of Carole Ann Dove as a director on 5 March 2015
11 Dec 2014 TM01 Termination of appointment of Graham Charles Gilbert as a director on 28 November 2014
11 Dec 2014 AP01 Appointment of Mr Jeremy Charles Lindley as a director on 4 December 2014
25 Nov 2014 AA Full accounts made up to 31 July 2014
16 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
28 Feb 2014 AA Full accounts made up to 31 July 2013
03 Sep 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
03 Sep 2013 CH01 Director's details changed for Mr Graham Charles Gilbert on 15 July 2013
03 Sep 2013 CH01 Director's details changed for Mr Graham Charles Gilbert on 15 July 2013
20 Mar 2013 AA Full accounts made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
20 Jul 2012 CH03 Secretary's details changed for Mr Michael John Slade on 20 July 2012
09 May 2012 AUD Auditor's resignation
09 Feb 2012 TM01 Termination of appointment of Jonathan Greenwood as a director
17 Jan 2012 AA Full accounts made up to 31 July 2011
02 Dec 2011 AP01 Appointment of Professor Andrew Douglas Higson as a director
22 Nov 2011 AP01 Appointment of Carole Ann Dove as a director
26 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
29 Jun 2011 CERTNM Company name changed hespv 1 LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28