Advanced company searchLink opens in new window

HEWITT ENGINEERING LIMITED

Company number NI066839

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)
18 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2010 DS01 Application to strike the company off the register
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2008
28 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2010 AR01 Annual return made up to 26 October 2008 with full list of shareholders
27 Sep 2010 AR01 Annual return made up to 26 October 2009 with full list of shareholders
Statement of capital on 2010-09-27
  • GBP 4
02 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2010 TM02 Termination of appointment of Gavin Reid as a secretary
27 Apr 2010 TM01 Termination of appointment of Pauline Mcclurg as a director
23 Apr 2010 AD01 Registered office address changed from 212-218 Upper Newtownards Road Belfast BT4 3ET on 23 April 2010
28 Jan 2010 AP03 Appointment of Robert David Hewitt as a secretary
28 Jan 2010 AP01 Appointment of Deborah Elizabeth Clare Hewitt as a director
14 Feb 2008 296(NI) Change of dirs/sec
13 Feb 2008 UDM+A(NI) Updated mem and arts
22 Jan 2008 98-2(NI) Return of allot of shares
21 Jan 2008 233(NI) Change of ARD
18 Jan 2008 CNRES(NI) Resolution to change name
18 Jan 2008 CERTC(NI) Cert change
26 Oct 2007 NEWINC Incorporation