Advanced company searchLink opens in new window

HERMES ESTATE LIMITED

Company number 09947151

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)
04 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 26 January 2024
05 Dec 2023 AD01 Registered office address changed from Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 5 December 2023
29 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 26 January 2023
30 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 26 January 2022
23 Feb 2022 CH01 Director's details changed for Mr Andrew Anderson on 23 February 2022
23 Feb 2022 PSC04 Change of details for Mr Andrew Anderson as a person with significant control on 23 February 2022
25 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2021 AD01 Registered office address changed from 176 South Street Romford London RM1 1BW England to 125-127 Union Street Oldham OL1 1TE on 2 February 2021
02 Feb 2021 600 Appointment of a voluntary liquidator
02 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-27
02 Feb 2021 LIQ02 Statement of affairs
22 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
09 Dec 2020 RM02 Notice of ceasing to act as receiver or manager
05 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-22
05 Nov 2020 CONNOT Change of name notice
15 Sep 2020 AA Micro company accounts made up to 31 October 2019
28 Jul 2020 RM01 Appointment of receiver or manager
30 Mar 2020 CH01 Director's details changed for Mr Andrew Anderson on 30 March 2020
30 Mar 2020 PSC04 Change of details for Mr Andrew Anderson as a person with significant control on 30 March 2020
15 Jan 2020 CH01 Director's details changed for Mr Andrew Anderson on 10 January 2020
15 Jan 2020 PSC04 Change of details for Mr Andrew Anderson as a person with significant control on 10 January 2020
30 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
14 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
11 Feb 2019 AD01 Registered office address changed from 19-21 Eastern Road Romford Essex RM1 3NH United Kingdom to 176 South Street Romford London RM1 1BW on 11 February 2019
28 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates