- Company Overview for 26 HSCW LIMITED (09813153)
- Filing history for 26 HSCW LIMITED (09813153)
- People for 26 HSCW LIMITED (09813153)
- Charges for 26 HSCW LIMITED (09813153)
- Insolvency for 26 HSCW LIMITED (09813153)
- More for 26 HSCW LIMITED (09813153)
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
|
|
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
|
|
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
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 |