- Company Overview for HSW MANAGEMENT COMPANY LIMITED (06419651)
- Filing history for HSW MANAGEMENT COMPANY LIMITED (06419651)
- People for HSW MANAGEMENT COMPANY LIMITED (06419651)
- More for HSW MANAGEMENT COMPANY LIMITED (06419651)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2012 | DS01 | Application to strike the company off the register | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2012 | AR01 |
Annual return made up to 6 November 2011 with full list of shareholders
Statement of capital on 2012-03-07
|
|
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Christopher Munro on 5 November 2009 | |
16 Jul 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
11 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2009 | 363a | Return made up to 06/11/08; full list of members | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from 67-71 coronation road crosby liverpool merseyside L23 5RE | |
24 Feb 2009 | 288c | Secretary's Change of Particulars / debra munro / 01/02/2009 / HouseName/Number was: 43, now: cranbrook; Street was: yew tree road, now: underwood road; Area was: allerton, now: ; Post Town was: liverpool, now: alderley edge; Region was: merseyside, now: cheshire; Post Code was: L18 3JN, now: SK9 7BR | |
24 Feb 2009 | 288c | Director's Change of Particulars / christopher munro / 01/02/2009 / HouseName/Number was: 43, now: cranbrook; Street was: yew tree road, now: underwood road; Area was: allerton, now: ; Post Town was: liverpool, now: alderley edge; Region was: merseyside, now: cheshire; Post Code was: L18 3JN, now: SK9 7BR | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2008 | 287 | Registered office changed on 25/11/2008 from stonehouse 43 yew tree road allerton liverpool L18 3JN | |
08 May 2008 | 288a | Director appointed christopher munro | |
08 May 2008 | 288a | Secretary appointed debra margaret munro | |
26 Mar 2008 | 287 | Registered office changed on 26/03/2008 from c/o mathew sutton & co 48-52 penny lane liverpool merseyside L18 1DG | |
15 Nov 2007 | 288b | Secretary resigned | |
15 Nov 2007 | 287 | Registered office changed on 15/11/07 from: 49 king street manchester lancashire M2 7AY | |
15 Nov 2007 | 288b | Director resigned |