Advanced company searchLink opens in new window

HW WESTERNSHARE LIMITED

Company number 02793472

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2018 DS01 Application to strike the company off the register
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 33
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 33
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 MR04 Satisfaction of charge 1 in full
15 Jul 2014 TM01 Termination of appointment of Frank Martin Scott Ashton as a director on 30 June 2014
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 33
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for Mr Frank Martin Scott Ashton on 1 December 2012
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Sep 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
19 Mar 2012 AP01 Appointment of Anthony Edward Golding as a director
19 Mar 2012 AD01 Registered office address changed from 48 Totteridge Drive Totteridge High Wycombe Buckinghamshire HP13 6JJ on 19 March 2012
14 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
25 Aug 2011 MEM/ARTS Memorandum and Articles of Association