Advanced company searchLink opens in new window

HEWLETT CONSTRUCTION HOLDINGS LIMITED

Company number 08212297

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)
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
  • GBP 1
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
  • GBP 1
  • ANNOTATION A Second Filed AR01 was registered on 08/11/2013
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
  • RES15 ‐ Change company name resolution on 2013-03-27
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)