HWS AND SONS ROOFING AND GUTTERING SOLUTIONS LTD

Company Documents

DateDescription
07/02/257 February 2025 Liquidators' statement of receipts and payments to 2025-01-01

View Document

29/05/2429 May 2024 Resignation of a liquidator

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Appointment of a voluntary liquidator

View Document

09/01/249 January 2024 Resolutions

View Document

05/01/245 January 2024 Statement of affairs

View Document

05/01/245 January 2024 Registered office address changed from 85 85 Higher Drive Banstead Surrey SM7 1PW England to Langley House Park Road London N2 8EY on 2024-01-05

View Document

16/10/2316 October 2023 Termination of appointment of Henry Smith as a director on 2022-04-14

View Document

16/10/2316 October 2023 Cessation of Henry Wiliam Smith as a person with significant control on 2022-04-14

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY SMITH

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY HENRY SMITH

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR HENRY SMITH

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 1 CHURCH ROAD BOOKHAM LEATHERHEAD KT23 3PD ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 COMPANY NAME CHANGED CHECKARTRADE ROOFING AND HOME IMPROVEMENTS LTD CERTIFICATE ISSUED ON 21/10/16

View Document

24/03/1624 March 2016 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