- Company Overview for HARTWELL UK LTD (06858453)
- Filing history for HARTWELL UK LTD (06858453)
- People for HARTWELL UK LTD (06858453)
- Insolvency for HARTWELL UK LTD (06858453)
- More for HARTWELL UK LTD (06858453)
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) |
---|---|---|---|
18 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2011 | |
01 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
01 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2010 | AP01 | Appointment of Stephen Graham Higginson as a director | |
06 Aug 2010 | AD01 | Registered office address changed from America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD on 6 August 2010 | |
30 Jul 2010 | TM01 | Termination of appointment of Stephen Higginson as a director | |
19 Apr 2010 | AR01 |
Annual return made up to 25 March 2010 with full list of shareholders
Statement of capital on 2010-04-19
|
|
19 Apr 2010 | CH01 | Director's details changed for Kelly Michelle Higginson on 1 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Stephen Graham Higginson on 1 March 2010 | |
19 Apr 2010 | CH03 | Secretary's details changed for Ann Peel on 1 March 2010 | |
14 Oct 2009 | AD01 | Registered office address changed from 24 Brook Road Lymm via Warrington Cheshire WA13 9AH United Kingdom on 14 October 2009 | |
25 Mar 2009 | NEWINC | Incorporation |