Advanced company searchLink opens in new window

HAINWELL ENTERPRISES LTD

Company number 10521890

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)
26 Jul 2024 AD01 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024
12 Jan 2024 WU07 Progress report in a winding up by the court
16 Jan 2023 WU07 Progress report in a winding up by the court
11 May 2022 AD01 Registered office address changed from Tower Bridge House St Katherines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
23 Nov 2021 AD01 Registered office address changed from 117a Fulham Palace Road London W6 8JA England to Tower Bridge House St Katherines Way London E1W 1DD on 23 November 2021
23 Nov 2021 WU04 Appointment of a liquidator
12 Jul 2019 COCOMP Order of court to wind up
20 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
28 Feb 2018 CH01 Director's details changed for Mr Raymond Peter Wood on 12 February 2018
28 Feb 2018 PSC07 Cessation of Raymond Peter as a person with significant control on 12 February 2018
28 Feb 2018 TM01 Termination of appointment of Ian Crichton Dingwall as a director on 12 February 2018
28 Feb 2018 TM01 Termination of appointment of Raymond Peter as a director on 12 February 2018
28 Feb 2018 AD01 Registered office address changed from 117a Fulham Palace Road London W6 8JA England to 117a Fulham Palace Road London W6 8JA on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from 7 Cherbury Close, Thamesmead Cherbury Close, Thamesmead London England SE28 8PG England to 117a Fulham Palace Road London W6 8JA on 28 February 2018
12 Feb 2018 PSC07 Cessation of Ian Crichton Dingwall as a person with significant control on 12 February 2018
12 Feb 2018 PSC01 Notification of Raymond Peter as a person with significant control on 12 February 2018
12 Feb 2018 PSC01 Notification of Raymond Peter as a person with significant control on 12 February 2018
12 Feb 2018 PSC01 Notification of Raymond Peter Wood as a person with significant control on 12 February 2018
12 Feb 2018 AP01 Appointment of Mr Raymond Peter Wood as a director on 12 February 2018
12 Feb 2018 PSC07 Cessation of Ian Crichton Dingwall as a person with significant control on 12 February 2018
12 Feb 2018 AP01 Appointment of Mr Raymond Peter as a director on 12 February 2018
17 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
12 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-12
  • GBP 1