Advanced company searchLink opens in new window

HAMWORTHY COMBUSTION ENGINEERING LIMITED

Company number 00713226

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-12-17
03 Nov 2021 SH19 Statement of capital on 3 November 2021
  • GBP 1.00
03 Nov 2021 SH20 Statement by Directors
03 Nov 2021 CAP-SS Solvency Statement dated 01/11/21
03 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend approved 01/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 3,811,930
11 Dec 2019 CAP-SS Solvency Statement dated 11/12/19
11 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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