Advanced company searchLink opens in new window

HBW CIVIL ENGINEERING LIMITED

Company number 00324160

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
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
  • GBP 12,502
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
  • GBP 12,502
05 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 12,502
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