Advanced company searchLink opens in new window

HPW ESTATE AGENTS LIMITED

Company number 08414511

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
05 Oct 2017 AA Total exemption full accounts made up to 18 July 2017
29 Sep 2017 AA01 Previous accounting period extended from 28 February 2017 to 18 July 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-12
21 Jul 2017 CONNOT Change of name notice
07 Jun 2017 TM01 Termination of appointment of Robert Edward Halsall as a director on 1 March 2017
08 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
26 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 30
24 Feb 2016 CH01 Director's details changed
23 Feb 2016 CH01 Director's details changed for Mr Lee Petherwick on 12 November 2015
23 Feb 2016 CH01 Director's details changed for Mr Andrew Williamson on 12 November 2015
10 Dec 2015 AP01 Appointment of Mr Robert Edward Halsall as a director on 6 April 2015
10 Dec 2015 TM01 Termination of appointment of Robert Halsall as a director on 6 April 2015
09 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 May 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 30
04 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 May 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 30
25 Feb 2013 CERTNM Company name changed click estate agent LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
21 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)