Headen & Quarmby (Uk) Ltd

DataGardener
dissolved

Headen & Quarmby (uk) Ltd

08090574Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

31/05/2012

Company Age

13 years

Directors

1

Employees

SIC Code

14141

Risk

Company Overview

Registration, classification & business activity

Headen & Quarmby (uk) Ltd (08090574) is a private limited with share capital incorporated on 31/05/2012 (13 years old) and registered in greater manchester, M457TA. The company operates under SIC code 14141 - manufacture of men's underwear.

Private Limited With Share Capital
SIC: 14141
Incorporated 31/05/2012
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

31
Gazette Dissolved Liquidation
Category:Gazette
Date:22-09-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-05-2017
Resolution
Category:Resolution
Date:29-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2014
Capital Allotment Shares
Category:Capital
Date:28-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-02-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Incorporation Company
Category:Incorporation
Date:31-05-2012

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date28/02/2018
Filing Date22/02/2017
Latest Accounts31/05/2016

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA