Hawley Refurbishments Limited

DataGardener
dissolved

Hawley Refurbishments Limited

05845128Private Limited With Share Capital

Mountview Court 1148 High Road, Whetstone, London, N200RA
Incorporated

13/06/2006

Company Age

19 years

Directors

2

Employees

SIC Code

43390

Risk

Company Overview

Registration, classification & business activity

Hawley Refurbishments Limited (05845128) is a private limited with share capital incorporated on 13/06/2006 (19 years old) and registered in london, N200RA. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Incorporated 13/06/2006
N200RA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

7

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:07-11-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-11-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:03-11-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-10-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:16-07-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-07-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:24-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-05-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-05-2014
Termination Director Company With Name
Category:Officers
Date:05-11-2013
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:14-10-2013
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:14-10-2013
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Resolution
Category:Resolution
Date:09-11-2012
Capital Name Of Class Of Shares
Category:Capital
Date:13-08-2012
Resolution
Category:Resolution
Date:13-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2011
Capital Allotment Shares
Category:Capital
Date:25-08-2011
Capital Allotment Shares
Category:Capital
Date:25-08-2011
Resolution
Category:Resolution
Date:25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-03-2011
Termination Secretary Company With Name
Category:Officers
Date:03-03-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:07-10-2010
Resolution
Category:Resolution
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Move Registers To Sail Company
Category:Address
Date:20-07-2010
Change Sail Address Company
Category:Address
Date:20-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2009
Legacy
Category:Annual Return
Date:02-07-2009
Legacy
Category:Address
Date:02-07-2009
Legacy
Category:Officers
Date:29-06-2009
Resolution
Category:Resolution
Date:29-06-2009
Legacy
Category:Officers
Date:08-05-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Annual Return
Date:24-06-2008
Legacy
Category:Mortgage
Date:24-06-2008
Legacy
Category:Officers
Date:12-06-2008
Legacy
Category:Mortgage
Date:25-04-2008
Legacy
Category:Address
Date:05-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2008
Legacy
Category:Accounts
Date:09-11-2007
Legacy
Category:Annual Return
Date:30-07-2007
Legacy
Category:Officers
Date:10-07-2007
Incorporation Company
Category:Incorporation
Date:13-06-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/08/2014
Filing Date21/06/2013
Latest Accounts30/11/2012

Trading Addresses

Portsmouth Road, Peasmarsh, Guildford, Surrey, GU31LZ
Mountview Court, 1148 High Road, Whetstone, London, N200RARegistered

Related Companies

1

Contact

Mountview Court 1148 High Road, Whetstone, London, N200RA