- Company Overview for HBW CIVIL ENGINEERING LIMITED (00324160)
- Filing history for HBW CIVIL ENGINEERING LIMITED (00324160)
- People for HBW CIVIL ENGINEERING LIMITED (00324160)
- Insolvency for HBW CIVIL ENGINEERING LIMITED (00324160)
- More for HBW CIVIL ENGINEERING LIMITED (00324160)
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) |
---|---|---|---|
18 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from St James House Knoll Road Camberley Surrey GU15 3XW to 12/13 Alma Square Scarborough North Yorkshire YO11 1JU on 22 February 2016 | |
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2015 | AP01 | Appointment of Mr Geoffrey Mark Renshaw as a director on 29 October 2015 | |
29 Oct 2015 | AP03 | Appointment of Mrs Michelle Jane Davey as a secretary on 29 October 2015 | |
29 Oct 2015 | TM02 | Termination of appointment of Geoffrey Mark Renshaw as a secretary on 29 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Boele Jan Wierenga as a director on 29 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Hendrikus Martinus Eushardus Te Duits as a director on 29 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Wouter Remmelt Remmelts as a director on 29 October 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
05 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | CH01 | Director's details changed for Wouter Remmelt Remmelts on 18 August 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Hendrikus Martinus Eushardus Te Duits on 18 August 2013 | |
12 Aug 2013 | AP01 | Appointment of Boele Jan Wierenga as a director | |
12 Aug 2013 | TM01 | Termination of appointment of Petrus Staps as a director | |
27 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 18 August 2012 | |
10 Sep 2012 | CH03 | Secretary's details changed for Geoffrey Mark Renshaw on 18 August 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Wouter Remmelt Remmelts on 18 August 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Petrus Gerardus Franciscus Staps on 18 August 2012 |