HWT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | Application to strike the company off the register |
16/05/2316 May 2023 | Registered office address changed from Office 7 - Conservation House Office 7 Conservation House 116 Darwen Road Bromley Cross BL7 9BQ United Kingdom to Office 7 - Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ on 2023-05-16 |
16/05/2316 May 2023 | Unaudited abridged accounts made up to 2022-07-31 |
28/04/2328 April 2023 | Registered office address changed from Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR United Kingdom to Office 7 - Conservation House Office 7 Conservation House 116 Darwen Road Bromley Cross BL7 9BQ on 2023-04-28 |
14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
13/10/2213 October 2022 | Confirmation statement made on 2022-07-17 with updates |
13/10/2213 October 2022 | Notification of Patricia Dawn Shaw as a person with significant control on 2021-12-03 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-07-31 |
03/12/213 December 2021 | Termination of appointment of Joanne Marie Wilding as a director on 2021-12-03 |
03/12/213 December 2021 | Appointment of Mrs Patricia Dawn Shaw as a director on 2021-12-03 |
03/12/213 December 2021 | Cessation of Joanne Marie Wilding as a person with significant control on 2021-12-03 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/08/2012 August 2020 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/12/1923 December 2019 | 31/07/19 UNAUDITED ABRIDGED |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/10/1829 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
18/08/1818 August 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/12/174 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
18/07/1618 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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