HNW (LOSS ADJUSTERS) LTD
Status | DISSOLVED |
Company No. | 04928190 |
Category | Private Limited Company |
Incorporated | 10 Oct 2003 |
Age | 20 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 23 Nov 2010 |
Years | 13 years, 6 months, 6 days |
SUMMARY
HNW (LOSS ADJUSTERS) LTD is an dissolved private limited company with number 04928190. It was incorporated 20 years, 7 months, 19 days ago, on 10 October 2003 and it was dissolved 13 years, 6 months, 6 days ago, on 23 November 2010. The company address is 101 St. Georges Road, Bolton, BL1 2BY, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Nov 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Move registers to sail company
Date: 26 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David Rawstron
Documents
Legacy
Date: 29 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 29/09/2009 from 4 worsley court high street worsley manchester M28 3NJ united kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director richard hope
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary geoff williams
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr david james rawstron
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr david james rawstron
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 13/03/2009 from 101 st. Georges road bolton lancashire BL1 2BY
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / geoff williams / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 48; Street was: buzon 318 via roma 28, now: st james street; Area was: salou 43840, now: farnworth; Post Town was: tarragoma, now: bolton; Region was: , now: lancashire; Post Code was: , now: BL4 9SJ; Country was: spain, now: U.K.; o
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 11 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 28/02/05
Documents
Accounts with made up date
Date: 11 Nov 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/05; full list of members
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Legacy
Date: 01 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 WEST STREET,WARE,SG12 9EE
Number: | 10563915 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 11800399 |
Status: | ACTIVE |
Category: | Private Limited Company |
142-148 MAIN ROAD,SIDCUP,DA14 6NZ
Number: | 09874181 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 EAST MAIN STREET,BATHGATE,EH47 0RA
Number: | SC548808 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O G S STUART & CO THE TROPHY CENTRE,GLASGOW,G42 0QG
Number: | SC612459 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREYSTONE LODGE, 29 LOWER END,BICESTER,OX25 1QD
Number: | 05458825 |
Status: | ACTIVE |
Category: | Private Limited Company |