- Company Overview for H R W CONTRACTING LIMITED (02949215)
- Filing history for H R W CONTRACTING LIMITED (02949215)
- People for H R W CONTRACTING LIMITED (02949215)
- Charges for H R W CONTRACTING LIMITED (02949215)
- Insolvency for H R W CONTRACTING LIMITED (02949215)
- More for H R W CONTRACTING LIMITED (02949215)
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) |
---|---|---|---|
30 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2020 | |
15 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
15 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2019 | |
04 Sep 2018 | AD01 | Registered office address changed from Unit 19 Betws Park Workshops Park Street, Betws Ammanford SA18 2ET to 63 Walter Road Swansea SA1 4PT on 4 September 2018 | |
30 Aug 2018 | LIQ02 | Statement of affairs | |
30 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Angela Beverley Williams as a person with significant control on 6 April 2016 | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
23 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Apr 2015 | AD01 | Registered office address changed from Unit 3 Betws Park Workshops Betws Ammanford Carmarthenshire SA18 2ET to Unit 19 Betws Park Workshops Park Street, Betws Ammanford SA18 2ET on 28 April 2015 | |
07 Aug 2014 | AR01 | Annual return made up to 15 July 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |