- Company Overview for WATSON HASTINGS LIMITED (08370090)
- Filing history for WATSON HASTINGS LIMITED (08370090)
- People for WATSON HASTINGS LIMITED (08370090)
- Insolvency for WATSON HASTINGS LIMITED (08370090)
- More for WATSON HASTINGS LIMITED (08370090)
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) |
---|---|---|---|
27 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2021 | |
06 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2020 | |
08 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from C/O Consilium 85 Burdett Road London E3 4JN to 82 King Street Manchester M2 4WQ on 26 February 2019 | |
17 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2018 | |
21 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2017 | |
16 Sep 2016 | AD01 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to C/O Consilium 85 Burdett Road London E3 4JN on 16 September 2016 | |
05 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2016 | |
23 Mar 2015 | MISC | Aud resignation | |
11 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2014 | AD01 | Registered office address changed from 83 Baker Street London W1U 6AG to 54 Clarendon Road Watford WD17 1DU on 27 October 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
25 Nov 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 30 November 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
03 Jul 2013 | CH01 | Director's details changed for Miss Emma Louise Allen on 3 July 2013 | |
14 May 2013 | AD01 | Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU United Kingdom on 14 May 2013 | |
20 Feb 2013 | AP01 | Appointment of Emma Louise Allen as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
22 Jan 2013 | NEWINC | Incorporation |