HARDY WILSON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Removal of liquidator by court order |
23/04/2523 April 2025 | Appointment of a voluntary liquidator |
17/02/2517 February 2025 | Liquidators' statement of receipts and payments to 2025-01-22 |
21/04/2421 April 2024 | Liquidators' statement of receipts and payments to 2024-01-22 |
13/02/2313 February 2023 | Statement of affairs |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Registered office address changed from 111 Headstone Road Harrow Middlesex HA1 1PG to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2023-02-10 |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Appointment of a voluntary liquidator |
14/11/2214 November 2022 | Total exemption full accounts made up to 2021-08-31 |
23/09/2123 September 2021 | Confirmation statement made on 2021-08-30 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
23/11/1923 November 2019 | PREVEXT FROM 28/02/2019 TO 31/08/2019 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
25/11/1825 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/10/1820 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/01/182 January 2018 | 28/02/17 UNAUDITED ABRIDGED |
29/12/1729 December 2017 | DIRECTOR APPOINTED MRS ZEEBA KHAN |
27/11/1727 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
30/08/1730 August 2017 | APPOINTMENT TERMINATED, SECRETARY ZEEBA KHAN |
30/08/1730 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ZEEBA KHAN |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/12/1612 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055483510002 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
28/08/1628 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/05/1624 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/10/1524 October 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/11/1422 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 49 MERRION AVENUE STANMORE MIDDLESEX HA7 4RY |
22/09/1422 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/11/1318 November 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
16/11/1316 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/01/1322 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/12/1221 December 2012 | DIRECTOR APPOINTED MRS ZEEBA KHAN |
17/11/1217 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
22/10/1222 October 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/11/1121 November 2011 | Annual return made up to 30 August 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/10/102 October 2010 | Annual return made up to 30 August 2010 with full list of shareholders |
02/10/102 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZAFARULLAH KHAN / 01/11/2009 |
29/12/0929 December 2009 | FULL ACCOUNTS MADE UP TO 28/02/09 |
29/09/0929 September 2009 | VARYING SHARE RIGHTS AND NAMES |
15/09/0915 September 2009 | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | PREVEXT FROM 31/08/2008 TO 28/02/2009 |
29/09/0829 September 2008 | RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS |
12/06/0812 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
13/12/0713 December 2007 | RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS |
05/07/075 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HARDY WILSON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company