- Company Overview for HPW ESTATE AGENTS LIMITED (08414511)
- Filing history for HPW ESTATE AGENTS LIMITED (08414511)
- People for HPW ESTATE AGENTS LIMITED (08414511)
- More for HPW ESTATE AGENTS LIMITED (08414511)
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
|
|
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
|
|
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
|
|
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
|
|
25 Feb 2013 | CERTNM |
Company name changed click estate agent LIMITED\certificate issued on 25/02/13
|
|
21 Feb 2013 | NEWINC |
Incorporation
|