Advanced company searchLink opens in new window

HAWLEY (NO. 1) LIMITED

Company number 03084594

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)
07 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jul 2016 4.68 Liquidators' statement of receipts and payments to 8 May 2016
30 Sep 2015 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
16 Jul 2015 4.68 Liquidators' statement of receipts and payments to 8 May 2015
16 Jul 2014 4.68 Liquidators' statement of receipts and payments to 8 May 2014
30 Apr 2014 RM02 Notice of ceasing to act as receiver or manager
16 Jul 2013 4.68 Liquidators' statement of receipts and payments to 8 May 2013
10 Jul 2012 4.68 Liquidators' statement of receipts and payments to 8 May 2012
25 May 2011 AD01 Registered office address changed from C/O Hawley (No1) Limited Hercules Business Parks Lostock Lane Lostock Bolton BL6 4BR England on 25 May 2011
18 May 2011 4.20 Statement of affairs with form 4.19
18 May 2011 600 Appointment of a voluntary liquidator
18 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-09
22 Feb 2011 AD01 Registered office address changed from Canal Mill Botany Bay Villages Botany Brow Chorley Lancashire PR6 8AX on 22 February 2011
01 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
14 Jan 2011 CERTNM Company name changed bygone times (chorley) LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-12-22
14 Jan 2011 CONNOT Change of name notice
28 Oct 2010 AA01 Previous accounting period shortened from 31 January 2010 to 30 January 2010
10 Aug 2010 TM01 Termination of appointment of Timothy Knowles as a director
27 Jul 2010 TM01 Termination of appointment of Gerald Wood as a director
27 May 2010 LQ01 Notice of appointment of receiver or manager
05 May 2010 LQ01 Notice of appointment of receiver or manager
01 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
04 Dec 2009 AA Full accounts made up to 31 January 2009
23 Feb 2009 288a Director appointed william ronald dixon