HALWARD TECHNOLOGIES LIMITED

First Floor, Radius House First Floor, Radius House, Watford, WD17 1HP
StatusDISSOLVED
Company No.07890446
CategoryPrivate Limited Company
Incorporated22 Dec 2011
Age12 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 2 months, 16 days

SUMMARY

HALWARD TECHNOLOGIES LIMITED is an dissolved private limited company with number 07890446. It was incorporated 12 years, 6 months, 20 days ago, on 22 December 2011 and it was dissolved 1 year, 2 months, 16 days ago, on 25 April 2023. The company address is First Floor, Radius House First Floor, Radius House, Watford, WD17 1HP.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hayley Copper

Termination date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-20

Officer name: Mr Robert Halward

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-20

Psc name: Robert Halward

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-22

Officer name: Mr Robert Halward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-22

Old address: Barons Court Manchester Road Wilmslow SK9 1BQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Robert Halward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Hayley Copper

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2011

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 22 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARN 61 LTD

61 WHINS CLOSE,WORKINGTON,CA14 4AD

Number:11824952
Status:ACTIVE
Category:Private Limited Company

BARNFIELD BUILDING SERVICES LTD

BARNFIELD LONG LANE,WOLVERHAMPTON,WV11 2AA

Number:10991118
Status:ACTIVE
Category:Private Limited Company

COOPERVISION (UK) HOLDINGS LIMITED

DELTA PARK CONCORDE WAY,FAREHAM,PO15 5RL

Number:09037039
Status:ACTIVE
Category:Private Limited Company

MAGGIE LO CATERING SUPPLIES LIMITED

202-204 BARFORD STREET,BIRMINGHAM,B5 7EP

Number:05843149
Status:ACTIVE
Category:Private Limited Company

PAS TRADING LIMITED

APARTMENT 9B, THE LORDS,BIRMINGHAM,B17 9RP

Number:10989588
Status:ACTIVE
Category:Private Limited Company

SANKAR RETAIL LTD

119 TRINITY ROAD,SOUTHALL,UB1 1ES

Number:11398343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source