Advanced company searchLink opens in new window

HUTCHISON WHAMPOA SERVICES LIMITED

Company number 04778909

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)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Dec 2020 LIQ01 Declaration of solvency
30 Nov 2020 AD01 Registered office address changed from Hutchison House 5 Hester Road Battersea London SW11 4AN to 55 Baker Street London W1U 7EU on 30 November 2020
25 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-04
25 Nov 2020 600 Appointment of a voluntary liquidator
02 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 2.00
08 Jul 2019 TM01 Termination of appointment of Robin Cheng Khoong Sng as a director on 27 June 2019
03 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
18 Apr 2018 CH01 Director's details changed for Mr Frank John Sixt on 3 April 2018
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Aug 2016 TM01 Termination of appointment of Susan Mo Fong Chow as a director on 1 August 2016
21 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Sep 2015 CH01 Director's details changed for Mr Frank John Sixt on 13 August 2015
29 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
23 Apr 2015 CH01 Director's details changed for Dr Christian Nicolas Roger Salbaing on 1 April 2015
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1