Advanced company searchLink opens in new window

HW POWER LIMITED

Company number 13624688

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)
18 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2024 AA Micro company accounts made up to 30 September 2023
02 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with updates
13 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2022
  • GBP 10
13 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 January 2022
  • GBP 10
10 Jul 2023 AA Micro company accounts made up to 30 September 2022
29 Jun 2023 AD01 Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to 42 Chapel Street East Malling West Malling Kent ME196AP on 29 June 2023
30 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
01 Sep 2022 CERTNM Company name changed lgt hydrogen LIMITED\certificate issued on 01/09/22
  • NM04 ‐ Change of name by provision in articles
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 13,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2023.
23 Aug 2022 PSC08 Notification of a person with significant control statement
22 Aug 2022 PSC07 Cessation of Timothy Blake as a person with significant control on 16 March 2022
25 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2022 PSC01 Notification of Timothy Blake as a person with significant control on 18 January 2022
21 Jan 2022 PSC07 Cessation of Jonathan Charles Colvile as a person with significant control on 18 January 2022
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 5,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2023.
15 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-15
  • GBP 1,000