- Company Overview for HAWLEY (NO. 1) LIMITED (03084594)
- Filing history for HAWLEY (NO. 1) LIMITED (03084594)
- People for HAWLEY (NO. 1) LIMITED (03084594)
- Charges for HAWLEY (NO. 1) LIMITED (03084594)
- Insolvency for HAWLEY (NO. 1) LIMITED (03084594)
- More for HAWLEY (NO. 1) LIMITED (03084594)
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
|
|
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
|
|
14 Jan 2011 | CERTNM |
Company name changed bygone times (chorley) LIMITED\certificate issued on 14/01/11
|
|
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 |