Advanced company searchLink opens in new window

HW SIGNS LIMITED

Company number 06549934

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 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Feb 2013 4.68 Liquidators' statement of receipts and payments to 12 December 2012
23 Dec 2011 CH01 Director's details changed for Mr Jonathan Neil Abrey on 23 December 2011
23 Dec 2011 4.20 Statement of affairs with form 4.19
23 Dec 2011 600 Appointment of a voluntary liquidator
23 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-13
01 Dec 2011 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 1 December 2011
24 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Oct 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
29 Sep 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
17 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Mr Jonathan Neil Abrey on 11 June 2010
17 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
05 Aug 2009 CERTNM Company name changed petra shouten LIMITED\certificate issued on 06/08/09
16 Jun 2009 288a Director appointed mr jon neil abrey
15 Jun 2009 288b Appointment Terminated Director paul land
06 May 2009 363a Return made up to 31/03/09; full list of members
22 Apr 2009 288b Appointment Terminated Director petra shouten
22 Apr 2009 288a Director appointed paul douglas land
02 Jul 2008 288b Appointment Terminated Secretary simon wilson
31 Mar 2008 NEWINC Incorporation