Advanced company searchLink opens in new window

HWA LIMITED

Company number 04315535

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)
16 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
16 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2013 4.68 Liquidators' statement of receipts and payments to 4 December 2012
05 Jan 2012 AD01 Registered office address changed from 43 South Audley Street Grosvenor Square London W1K 2PU on 5 January 2012
22 Dec 2011 TM02 Termination of appointment of Nigel James Diver as a secretary on 11 February 2011
16 Dec 2011 4.20 Statement of affairs with form 4.19
16 Dec 2011 600 Appointment of a voluntary liquidator
16 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-05
22 Sep 2011 CH01 Director's details changed for Robert Terry Cole on 22 September 2011
21 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2011 AP01 Appointment of Mr Richard Oirschot as a director
15 Jul 2011 AP01 Appointment of Mr Stephen Charles Keating as a director
15 Jul 2011 AP01 Appointment of Mr Mark Crompton Hailey as a director
16 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ The supplemental deed 11/02/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2011 TM02 Termination of appointment of Nigel Diver as a secretary
17 Mar 2011 TM01 Termination of appointment of Philip Whitehead as a director
17 Mar 2011 TM01 Termination of appointment of Nigel Diver as a director
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 7
19 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
Statement of capital on 2010-11-19
  • GBP 21,490.4
24 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
13 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 6
02 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Philip Haydn Whitehead on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Robert Terry Cole on 2 December 2009