HWC CONSULTING LTD

Company Documents

DateDescription
30/08/2330 August 2023 Final Gazette dissolved following liquidation

View Document

30/08/2330 August 2023 Final Gazette dissolved following liquidation

View Document

30/05/2330 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2324 January 2023 Liquidators' statement of receipts and payments to 2022-11-25

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Registered office address changed from Maplebank Poultry Farm Maplescombe Lane West Kingsdown Kent DA4 0JY England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2021-12-13

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Appointment of a voluntary liquidator

View Document

13/12/2113 December 2021 Statement of affairs

View Document

06/10/216 October 2021 Notification of David Docherty as a person with significant control on 2021-05-26

View Document

06/10/216 October 2021 Termination of appointment of Harry Wharrie as a director on 2021-05-26

View Document

06/10/216 October 2021 Cessation of Harry Wharrie as a person with significant control on 2021-05-26

View Document

08/02/218 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110636230001

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 20 CHURCH ROAD SUNDRIDGE TN14 6DT UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

14/11/1714 November 2017 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