HWGA PARTNERS LTD

Company Documents

DateDescription
12/02/2512 February 2025 Progress report in a winding up by the court

View Document

08/03/248 March 2024 Progress report in a winding up by the court

View Document

06/03/236 March 2023 Progress report in a winding up by the court

View Document

01/03/221 March 2022 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-01

View Document

19/04/1919 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

18/04/1918 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

20/02/1920 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00007242

View Document

19/02/1919 February 2019 ORDER OF COURT TO WIND UP

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM NATIONAL HOUSE 60-66 WARDOUR STREET 4TH FLOOR LONDON W1F 0TA ENGLAND

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HILL

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM UNIT 2 OYSTER PARK 109 CHERTSEY ROAD BYFLEET SURREY KT14 7AX

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR DOMINIC SIMON JOHN HILL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ARTHUR TWYDELL-SATTERLY / 08/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ARTHUR TWYDELL-SATTERLY / 07/07/2015

View Document

14/07/1514 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM ABBEY HOUSE WELLINGTON WAY WEYBRIDGE SURREY KT13 0TT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/09/1430 September 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 8 UXBRIDGE ROAD KINGSTON SURREY KT1 2LL UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SATTERLY / 01/04/2014

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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