Advanced company searchLink opens in new window

H W MANUFACTURING OPTICAL LIMITED

Company number 07331905

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)
13 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
13 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
27 Apr 2018 AD01 Registered office address changed from Plot 11 Antelope Road Humber Bridge Industrial Estate Barton-upon-Humber South Humberside DN18 5RS to The Chapel Bridge Street Driffield YO25 6DA on 27 April 2018
20 Apr 2018 LIQ02 Statement of affairs
20 Apr 2018 600 Appointment of a voluntary liquidator
20 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-05
14 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
07 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
10 Jun 2013 AD01 Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN United Kingdom on 10 June 2013
02 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
22 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Sep 2010 CERTNM Company name changed humberside manufacturing optical services LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
10 Sep 2010 CONNOT Change of name notice