Advanced company searchLink opens in new window

26 HSCW LIMITED

Company number 09813153

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)
05 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 3 July 2018
19 Jul 2017 AD01 Registered office address changed from The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD United Kingdom to 10 st Helens Road Swansea SA1 4AW on 19 July 2017
18 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-04
18 Jul 2017 LIQ01 Declaration of solvency
18 Jul 2017 600 Appointment of a voluntary liquidator
18 Jul 2017 LIQ01 Declaration of solvency
06 Jul 2017 AA Total exemption small company accounts made up to 31 March 2017
06 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
14 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 1,036,769
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 886,769
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 786,769
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 686,769
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 586,769
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 486,770
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 324,515
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 162,260
05 Sep 2016 AP01 Appointment of Mr Shibabrata Das as a director on 4 December 2015
05 Sep 2016 AP01 Appointment of Mr James Alexander Scott-Gatty as a director on 4 December 2015
05 Sep 2016 AP01 Appointment of Mr Alan Edward Bellinger as a director on 4 December 2015
05 Sep 2016 AP01 Appointment of Mr Paul Andrew Bellinger as a director on 4 December 2015
05 Sep 2016 CH01 Director's details changed for Mr Graham James Kent on 5 September 2016
03 Sep 2016 MR04 Satisfaction of charge 098131530001 in full