- Company Overview for HSW MARKETING LIMITED (10844491)
- Filing history for HSW MARKETING LIMITED (10844491)
- People for HSW MARKETING LIMITED (10844491)
- Insolvency for HSW MARKETING LIMITED (10844491)
- More for HSW MARKETING LIMITED (10844491)
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) |
---|---|---|---|
21 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2023 | |
05 Aug 2023 | AD01 | Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 5 August 2023 | |
17 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR England to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 7 January 2022 | |
07 Jan 2022 | LIQ02 | Statement of affairs | |
07 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
14 Sep 2020 | PSC04 | Change of details for Mr Ian Whilby as a person with significant control on 10 September 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG United Kingdom to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 8 July 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from Eba, 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG on 10 February 2020 | |
08 Nov 2019 | AD01 | Registered office address changed from Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to Eba, 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 8 November 2019 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
07 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | CONNOT | Change of name notice | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
01 Jun 2018 | TM01 | Termination of appointment of Harrison Scott as a director on 26 May 2018 | |
01 Jun 2018 | PSC07 | Cessation of Harrison Scott as a person with significant control on 26 May 2018 |