Advanced company searchLink opens in new window

HURST WICKHAM LIMITED

Company number 08184465

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)
05 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2018 AD01 Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 31 January 2018
05 Jan 2018 TM01 Termination of appointment of Graham Anthony Jenner as a director on 21 December 2017
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2017 AP01 Appointment of Leon Teubes as a director on 24 July 2017
20 Jul 2017 AA Accounts for a dormant company made up to 31 August 2016
04 Oct 2016 CS01 Confirmation statement made on 20 August 2016 with updates
05 May 2016 AA Accounts for a dormant company made up to 31 August 2015
30 Mar 2016 AD01 Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to One London Wall London EC2Y 5AB on 30 March 2016
26 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
31 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
25 Sep 2014 AD01 Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF on 25 September 2014
24 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
24 Sep 2014 TM01 Termination of appointment of Julie Pang as a director on 1 August 2014
06 Dec 2013 AA Accounts for a dormant company made up to 31 August 2013
03 Oct 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
22 May 2013 CERTNM Company name changed asia power corporation (uk) LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
12 Oct 2012 AP01 Appointment of Graham Anthony Jenner as a director
20 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted