HOVERWISE LIMITED

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Return of final meeting in a members' voluntary winding up

View Document

18/02/2318 February 2023 Appointment of a voluntary liquidator

View Document

18/02/2318 February 2023 Registered office address changed from First Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 64 North Row London W1K 7DA on 2023-02-18

View Document

18/02/2318 February 2023 Resolutions

View Document

18/02/2318 February 2023 Declaration of solvency

View Document

18/02/2318 February 2023 Resolutions

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

26/10/1826 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/12/1525 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN NEAL CLEMENCE / 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN NEAL CLEMENCE / 31/10/2013

View Document

18/11/1318 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 71 DUKE STREET MAYFAIR LONDON W1K 5NY

View Document

22/11/1022 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NEAL CLEMENCE / 04/11/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9631 October 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: CITY BUILDINGS 21 OLD HALL STREET LIVERPOOL L3 9BS

View Document

20/11/9520 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: TRIDENT HOUSE 31-33 DALE ST LIVERPOOL L2 2HF

View Document

14/04/9414 April 1994 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/10/921 October 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/12/8816 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/05/8631 May 1986 RETURN MADE UP TO 24/02/86; FULL LIST OF MEMBERS

View Document


More Company Information