Advanced company searchLink opens in new window

HW SOLICITORS LIMITED

Company number 07187040

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2016 DS01 Application to strike the company off the register
12 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 75
10 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 75
05 Feb 2014 AA Total exemption small company accounts made up to 28 April 2013
14 Aug 2013 AD01 Registered office address changed from Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH United Kingdom on 14 August 2013
10 Jul 2013 TM01 Termination of appointment of Kate Seymour as a director
10 Jul 2013 TM01 Termination of appointment of Amanda Marwood as a director
12 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Oct 2012 AP01 Appointment of Amanda Jayne Marwood as a director
09 Oct 2012 AP01 Appointment of Mrs Kate Hazel Seymour as a director
09 Oct 2012 TM01 Termination of appointment of Naomi Fell as a director
26 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
12 Mar 2012 AAMD Amended accounts made up to 30 April 2011
13 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
30 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Apr 2010 AA01 Current accounting period extended from 31 March 2011 to 30 April 2011
11 Mar 2010 NEWINC Incorporation