Advanced company searchLink opens in new window

HWCA NO2 LIMITED

Company number 01945465

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)
11 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2010 TM02 Termination of appointment of John Chambers as a secretary
08 Mar 2010 CH01 Director's details changed for Mr Geoffrey Charles Fairclough on 5 March 2010
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2010 DS01 Application to strike the company off the register
24 Jun 2009 363a Return made up to 21/06/09; full list of members
24 Jun 2009 287 Registered office changed on 24/06/2009 from 7-10 chandos street cavendish square london W1G 9DQ
23 Jun 2009 288c Director's Change of Particulars / geoffrey fairclough / 21/06/2009 /
27 May 2009 AA Accounts made up to 31 March 2009
11 Apr 2009 CERTNM Company name changed sandison easson & gordon LIMITED\certificate issued on 14/04/09
09 Mar 2009 288b Appointment Terminated Director paul newsham
09 Mar 2009 288b Appointment Terminated Director sean verity
03 Dec 2008 AA Accounts made up to 31 March 2008
12 Aug 2008 363a Return made up to 21/06/08; full list of members
23 Nov 2007 AA Accounts made up to 31 March 2007
14 Nov 2007 363s Return made up to 21/06/07; full list of members
27 Feb 2007 288a New director appointed
27 Feb 2007 288a New director appointed
27 Feb 2007 288a New director appointed
27 Feb 2007 288a New secretary appointed
20 Dec 2006 287 Registered office changed on 20/12/06 from: medicount house 156 manchester road rochdale lancashire.OL11 4JQ
20 Dec 2006 225 Accounting reference date shortened from 31/05/07 to 31/03/07
20 Dec 2006 288b Director resigned
20 Dec 2006 288b Secretary resigned
06 Jul 2006 AA Accounts made up to 31 May 2006