HTW SUPPORT LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

23/09/2123 September 2021 Application to strike the company off the register

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

01/11/191 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 DISS REQUEST WITHDRAWN

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1824 September 2018 APPLICATION FOR STRIKING-OFF

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

08/11/168 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/02/1612 February 2016 06/02/16 NO MEMBER LIST

View Document

20/05/1520 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM THE ANNEX THE REST HOTEL REST BAY, PORTHCAWL BRIDGEND BRIDGEND CF36 3UP UNITED KINGDOM

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 22 ABBEY ROAD KENFIG HILL BRIDGEND MID GLAMORGAN CF33 6HF

View Document

05/03/155 March 2015 06/02/15 NO MEMBER LIST

View Document

14/08/1414 August 2014 ADOPT ARTICLES 24/07/2014

View Document

13/08/1413 August 2014 ARTICLES OF ASSOCIATION

View Document

31/07/1431 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1431 July 2014 COMPANY NAME CHANGED HEALING THE WOUNDS LIMITED CERTIFICATE ISSUED ON 31/07/14

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM THE REST REST BAY PORTHCAWL BRIDGEND

View Document

08/05/148 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 06/02/14 NO MEMBER LIST

View Document

14/11/1314 November 2013 ARTICLES OF ASSOCIATION

View Document

07/11/137 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/137 November 2013 ADOPT ARTICLES 28/10/2013

View Document

22/10/1322 October 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/1310 October 2013 ADOPT ARTICLES 03/10/2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 22 ABBEY ROAD KENFIG HILL BRIDGEND BRIDGEND CF33 6HF UNITED KINGDOM

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHARDS

View Document

26/03/1326 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 06/02/13 NO MEMBER LIST

View Document

31/08/1231 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/08/1231 August 2012 ALTER ARTICLES 20/07/2012

View Document

31/08/1231 August 2012 ARTICLES OF ASSOCIATION

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 06/02/12 NO MEMBER LIST

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 PREVSHO FROM 02/03/2011 TO 31/12/2010

View Document

07/02/117 February 2011 06/02/11 NO MEMBER LIST

View Document

06/02/116 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL RICHARDS

View Document

06/02/116 February 2011 CURREXT FROM 31/12/2010 TO 02/03/2011

View Document

13/12/1013 December 2010 03/12/10 NO MEMBER LIST

View Document

22/11/1022 November 2010 COMPANY NAME CHANGED GOLDEN GROVE MANSION APPEAL LIMITED CERTIFICATE ISSUED ON 22/11/10

View Document

21/09/1021 September 2010 CHANGE OF NAME 10/08/2010

View Document

24/08/1024 August 2010 CHANGE OF NAME 10/08/2010

View Document

17/04/1017 April 2010 DIRECTOR APPOINTED MRS CAROL RICHARDS

View Document

22/02/1022 February 2010 ARTICLES OF ASSOCIATION

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR ARFON JOHN DAMIAN WILLIAMS

View Document

03/12/093 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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