- Company Overview for HAMWORTHY COMBUSTION ENGINEERING LIMITED (00713226)
- Filing history for HAMWORTHY COMBUSTION ENGINEERING LIMITED (00713226)
- People for HAMWORTHY COMBUSTION ENGINEERING LIMITED (00713226)
- Charges for HAMWORTHY COMBUSTION ENGINEERING LIMITED (00713226)
- Insolvency for HAMWORTHY COMBUSTION ENGINEERING LIMITED (00713226)
- Registers for HAMWORTHY COMBUSTION ENGINEERING LIMITED (00713226)
- More for HAMWORTHY COMBUSTION ENGINEERING LIMITED (00713226)
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) |
---|---|---|---|
20 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
25 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 17 November 2022 | |
01 Aug 2022 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
01 Aug 2022 | AD02 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 7 Albemarle Street London W1S 4HQ | |
08 Jan 2022 | AD01 | Registered office address changed from Fleets Corner Poole Dorset BH17 0LA to C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN on 8 January 2022 | |
08 Jan 2022 | LIQ01 | Declaration of solvency | |
08 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2021 | SH19 |
Statement of capital on 3 November 2021
|
|
03 Nov 2021 | SH20 | Statement by Directors | |
03 Nov 2021 | CAP-SS | Solvency Statement dated 01/11/21 | |
03 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2021 | MR04 | Satisfaction of charge 4 in full | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
17 May 2021 | PSC05 | Change of details for Koch Chemical Technology Group Limited as a person with significant control on 30 September 2020 | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
11 Dec 2019 | SH20 | Statement by Directors | |
11 Dec 2019 | SH19 |
Statement of capital on 11 December 2019
|
|
11 Dec 2019 | CAP-SS | Solvency Statement dated 11/12/19 | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ |