Advanced company searchLink opens in new window

HAWBERY KING (VALUERS & AUCTIONEERS) LIMITED

Company number 05781300

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
16 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
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