- Company Overview for HEWLETT CONSTRUCTION LIMITED (08212316)
- Filing history for HEWLETT CONSTRUCTION LIMITED (08212316)
- People for HEWLETT CONSTRUCTION LIMITED (08212316)
- Charges for HEWLETT CONSTRUCTION LIMITED (08212316)
- Insolvency for HEWLETT CONSTRUCTION LIMITED (08212316)
- More for HEWLETT CONSTRUCTION LIMITED (08212316)
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) |
---|---|---|---|
16 Nov 2023 | WU07 | Progress report in a winding up by the court | |
19 Dec 2022 | WU04 | Appointment of a liquidator | |
16 Dec 2022 | WU07 | Progress report in a winding up by the court | |
12 Dec 2022 | WU14 | Notice of removal of liquidator by court | |
22 Nov 2021 | WU07 | Progress report in a winding up by the court | |
19 Nov 2020 | WU07 | Progress report in a winding up by the court | |
11 Dec 2019 | WU07 | Progress report in a winding up by the court | |
14 Dec 2018 | WU07 | Progress report in a winding up by the court | |
01 Nov 2018 | AD01 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 | |
26 Oct 2017 | WU07 | Progress report in a winding up by the court | |
24 May 2017 | 4.31 | Appointment of a liquidator | |
25 Oct 2016 | LIQ MISC | INSOLVENCY:re progress report 09/10/2015-08/10/2016 | |
23 Nov 2015 | 2.24B | Administrator's progress report to 9 October 2015 | |
19 Nov 2015 | F9.4 | Notice of Constitution of Committee | |
19 Nov 2015 | 4.31 | Appointment of a liquidator | |
09 Nov 2015 | COCOMP | Order of court to wind up | |
09 Nov 2015 | 2.33B | Notice of a court order ending Administration | |
26 Oct 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 | |
11 Aug 2015 | 2.26B | Amended certificate of constitution of creditors' committee | |
24 Jul 2015 | 2.16B | Statement of affairs with form 2.14B | |
23 Jul 2015 | 2.23B | Result of meeting of creditors | |
24 Jun 2015 | 2.17B | Statement of administrator's proposal | |
08 Jun 2015 | AD01 | Registered office address changed from 2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB to 93 Queen Street Sheffield S1 1WF on 8 June 2015 | |
05 Jun 2015 | 2.12B | Appointment of an administrator |