Advanced company searchLink opens in new window

HEWML LIMITED

Company number 04767558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2023 DS01 Application to strike the company off the register
25 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 PSC02 Notification of Hadlow Edwards Wealth Management Holdings Limited as a person with significant control on 18 December 2020
01 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 1 July 2021
02 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with updates
02 Jun 2021 TM01 Termination of appointment of Benjamin John Gittins as a director on 23 December 2020
02 Jun 2021 TM01 Termination of appointment of Robert Gwyn Edwards as a director on 23 December 2020
12 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-07
25 Feb 2021 TM02 Termination of appointment of Iola Wyn Edwards as a secretary on 23 December 2020
25 Feb 2021 TM01 Termination of appointment of Robert Medwyn Edwards as a director on 23 December 2020
28 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
29 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
12 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
25 Sep 2019 SH03 Purchase of own shares.
30 Jul 2019 SH06 Cancellation of shares. Statement of capital on 21 June 2019
  • GBP 1.00
04 Jul 2019 TM01 Termination of appointment of Dominic Richmond as a director on 4 July 2019
11 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with updates
14 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2019 SH08 Change of share class name or designation
01 May 2019 AP01 Appointment of Tom Hadlow as a director on 1 May 2019
01 May 2019 AP01 Appointment of Mr Benjamin John Gittins as a director on 1 May 2019