Advanced company searchLink opens in new window

HSW MARKETING LIMITED

Company number 10844491

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-20
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
  • RES15 ‐ Change company name resolution on 2018-10-09
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