- Company Overview for HW ARCHITECTURAL LIMITED (03674372)
- Filing history for HW ARCHITECTURAL LIMITED (03674372)
- People for HW ARCHITECTURAL LIMITED (03674372)
- Charges for HW ARCHITECTURAL LIMITED (03674372)
- Insolvency for HW ARCHITECTURAL LIMITED (03674372)
- More for HW ARCHITECTURAL LIMITED (03674372)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2022 | AM24 | Notice to Registrar in respect of date of dissolution | |
09 May 2022 | AM23 | Notice of move from Administration to Dissolution | |
23 Feb 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 23 February 2022 | |
01 Dec 2021 | AM10 | Administrator's progress report | |
20 Oct 2021 | AM10 | Administrator's progress report | |
09 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 9 September 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021 | |
15 Apr 2021 | AM19 | Notice of extension of period of Administration | |
08 Dec 2020 | AM10 | Administrator's progress report | |
18 Jun 2020 | AM10 | Administrator's progress report | |
08 Apr 2020 | AM19 | Notice of extension of period of Administration | |
06 Dec 2019 | AM10 | Administrator's progress report | |
01 Aug 2019 | AM07 | Result of meeting of creditors | |
16 Jul 2019 | AM03 | Statement of administrator's proposal | |
11 Jun 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
29 May 2019 | MR04 | Satisfaction of charge 2 in full | |
29 May 2019 | MR04 | Satisfaction of charge 036743720004 in full | |
28 May 2019 | AD01 | Registered office address changed from Birds Royd Lane Brighouse West Yorkshire HD6 1NG to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 28 May 2019 | |
24 May 2019 | AM01 | Appointment of an administrator | |
04 Apr 2019 | TM01 | Termination of appointment of John Howard Sykes as a director on 31 March 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Graham Lumb as a director on 1 February 2019 | |
04 Feb 2019 | TM02 | Termination of appointment of Hamish Neil Ogilvie as a secretary on 1 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Hamish Neil Ogilvie as a director on 1 February 2019 | |
27 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates |