- Company Overview for HAWBERY KING (VALUERS & AUCTIONEERS) LIMITED (05781300)
- Filing history for HAWBERY KING (VALUERS & AUCTIONEERS) LIMITED (05781300)
- People for HAWBERY KING (VALUERS & AUCTIONEERS) LIMITED (05781300)
- Charges for HAWBERY KING (VALUERS & AUCTIONEERS) LIMITED (05781300)
- Insolvency for HAWBERY KING (VALUERS & AUCTIONEERS) LIMITED (05781300)
- More for HAWBERY KING (VALUERS & AUCTIONEERS) LIMITED (05781300)
| 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) |
|---|---|---|---|
| 18 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
| 18 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 25 Feb 2014 | 4.44 | Death of a liquidator | |
| 02 Aug 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
| 25 Jul 2013 | AD01 | Registered office address changed from Amwell House, 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 25 July 2013 | |
| 25 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
| 25 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
| 25 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
| 16 Apr 2013 | AR01 |
Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-04-16
|
|
| 28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
| 18 Oct 2012 | CH01 | Director's details changed for Mr Graeme Elliott Langley King on 18 October 2012 | |
| 18 Oct 2012 | CH01 | Director's details changed for Mrs Dyan King on 18 October 2012 | |
| 18 Oct 2012 | CH03 | Secretary's details changed for Mrs Dyan King on 18 October 2012 | |
| 04 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
| 16 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
| 15 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
| 19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
| 26 Apr 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
| 26 Apr 2010 | CH01 | Director's details changed for Graeme Elliott Langley King on 13 April 2010 | |
| 26 Apr 2010 | CH01 | Director's details changed for Mrs Dyan King on 13 April 2010 | |
| 30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
| 14 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 21 Apr 2009 | 363a | Return made up to 13/04/09; full list of members | |
| 24 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
| 22 Apr 2008 | 363a | Return made up to 13/04/08; full list of members |