- Company Overview for HWA LIMITED (04315535)
- Filing history for HWA LIMITED (04315535)
- People for HWA LIMITED (04315535)
- Charges for HWA LIMITED (04315535)
- Insolvency for HWA LIMITED (04315535)
- More for HWA LIMITED (04315535)
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
|
|
22 Sep 2011 | CH01 | Director's details changed for Robert Terry Cole on 22 September 2011 | |
21 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |