Advanced company searchLink opens in new window

HH&W2 LTD

Company number 07842718

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)
25 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
17 Jul 2014 4.68 Liquidators' statement of receipts and payments to 9 May 2014
27 May 2014 AD01 Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014
24 May 2013 AD01 Registered office address changed from Arcadia Loddon Drive Wargrave Berkshire RG10 8HH England on 24 May 2013
23 May 2013 600 Appointment of a voluntary liquidator
23 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 May 2013 4.70 Declaration of solvency
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Dec 2012 CERTNM Company name changed arcadia consultants LTD\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
18 Dec 2012 CONNOT Change of name notice
21 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2012-11-21
  • GBP 100
31 Jul 2012 AP01 Appointment of Andrew William Frederick Wolfe as a director on 20 November 2011
31 Jul 2012 AA01 Previous accounting period shortened from 30 April 2013 to 30 April 2012
19 Jul 2012 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 100
24 Jan 2012 AA01 Current accounting period extended from 30 November 2012 to 30 April 2013
05 Dec 2011 TM01 Termination of appointment of Anthony Stephen Dean Hawkey as a director on 10 November 2011
05 Dec 2011 AP01 Appointment of Andrew William Hughes-Hallett as a director on 10 November 2011
05 Dec 2011 AP03 Appointment of Rosemary Margaret Thomason as a secretary on 10 November 2011
10 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)