- Company Overview for HWT SOLUTIONS LTD (10284670)
- Filing history for HWT SOLUTIONS LTD (10284670)
- People for HWT SOLUTIONS LTD (10284670)
- More for HWT SOLUTIONS LTD (10284670)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2023 | DS01 | Application to strike the company off the register | |
16 May 2023 | AD01 | Registered office address changed from Office 7 - Conservation House Office 7 Conservation House 116 Darwen Road Bromley Cross BL7 9BQ United Kingdom to Office 7 - Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ on 16 May 2023 | |
16 May 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
28 Apr 2023 | AD01 | Registered office address changed from Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR United Kingdom to Office 7 - Conservation House Office 7 Conservation House 116 Darwen Road Bromley Cross BL7 9BQ on 28 April 2023 | |
14 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
13 Oct 2022 | PSC01 | Notification of Patricia Dawn Shaw as a person with significant control on 3 December 2021 | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Dec 2021 | AP01 | Appointment of Mrs Patricia Dawn Shaw as a director on 3 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Joanne Marie Wilding as a director on 3 December 2021 | |
03 Dec 2021 | PSC07 | Cessation of Joanne Marie Wilding as a person with significant control on 3 December 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
24 Mar 2021 | AD01 | Registered office address changed from 61 Shrewton Road Belle Vale Liverpool Merseyside L25 2XU England to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 24 March 2021 | |
12 Aug 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
18 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-18
|