- Company Overview for HEWLETT CONSTRUCTION HOLDINGS LIMITED (08212297)
- Filing history for HEWLETT CONSTRUCTION HOLDINGS LIMITED (08212297)
- People for HEWLETT CONSTRUCTION HOLDINGS LIMITED (08212297)
- More for HEWLETT CONSTRUCTION HOLDINGS LIMITED (08212297)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2015 | DS01 | Application to strike the company off the register | |
26 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
24 Oct 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
08 May 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
22 Nov 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 | |
08 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
02 Oct 2013 | AA01 | Current accounting period shortened from 30 September 2014 to 31 March 2014 | |
28 Mar 2013 | CERTNM |
Company name changed hlwkh 531 LIMITED\certificate issued on 28/03/13
|
|
28 Mar 2013 | CONNOT | Change of name notice | |
18 Feb 2013 | AD01 | Registered office address changed from , Commercial House Commercial Street, Sheffield, South Yorkshire, S1 2AT on 18 February 2013 | |
28 Jan 2013 | AP01 | Appointment of Mr Alan Richard Cooper as a director | |
28 Jan 2013 | TM01 | Termination of appointment of Roger Dyson as a director | |
12 Sep 2012 | NEWINC |
Incorporation
|