Advanced company searchLink opens in new window

HWY SERVICES LTD

Company number 11858694

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2021 AP01 Appointment of Mrs Nadia Alam as a director on 16 November 2019
01 Mar 2021 PSC01 Notification of Nadia Alam as a person with significant control on 10 February 2021
16 Feb 2021 AD01 Registered office address changed from 29 Gerrard Street Halifax HX1 5DG England to 32 Brixham Gardens Ilford IG3 9AZ on 16 February 2021
10 Feb 2021 TM01 Termination of appointment of Hasan Waqas Younis as a director on 10 February 2021
10 Feb 2021 PSC07 Cessation of Hasan Waqas Younis as a person with significant control on 10 February 2021
02 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
23 Jun 2020 PSC01 Notification of Hasan Waqas Younis as a person with significant control on 20 January 2020
23 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 23 June 2020
21 Jun 2020 TM01 Termination of appointment of Marc Feldman as a director on 20 January 2020
21 Jun 2020 AP01 Appointment of Mr Hasan Waqas Younis as a director on 20 January 2020
21 Jun 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 29 Gerrard Street Halifax HX1 5DG on 21 June 2020
13 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
04 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-04
  • GBP 1