- Company Overview for HW WESTERNSHARE LIMITED (02793472)
- Filing history for HW WESTERNSHARE LIMITED (02793472)
- People for HW WESTERNSHARE LIMITED (02793472)
- Charges for HW WESTERNSHARE LIMITED (02793472)
- More for HW WESTERNSHARE LIMITED (02793472)
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
|
|
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
|
|
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
|
|
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 |