Advanced company searchLink opens in new window

HLW 99 LIMITED

Company number 00472931

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)
16 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2010 4.71 Return of final meeting in a members' voluntary winding up
19 Feb 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Feb 2010 AC92 Restoration by order of the court
18 May 2005 LIQ Dissolved
18 Feb 2005 4.71 Return of final meeting in a members' voluntary winding up
22 Nov 2004 287 Registered office changed on 22/11/04 from: 37 moorgate road rotherham S60 2AE
28 Sep 2004 4.68 Liquidators' statement of receipts and payments
16 Mar 2004 4.68 Liquidators' statement of receipts and payments
18 Sep 2003 4.68 Liquidators' statement of receipts and payments
20 Sep 2002 122 Conve 12/09/02
20 Sep 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion 12/09/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Sep 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2002 4.70 Declaration of solvency
17 Sep 2002 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Sep 2002 600 Appointment of a voluntary liquidator
17 Sep 2002 287 Registered office changed on 17/09/02 from: 116 onslow road, sheffield S11 7AH
12 Sep 2002 CERTNM Company name changed W.E. franklin (sheffield) limite d\certificate issued on 12/09/02
11 Sep 2002 288b Director resigned
27 Aug 2002 AA Accounts for a small company made up to 31 May 2002
09 Jul 2002 363s Return made up to 09/06/02; full list of members
27 Feb 2002 225 Accounting reference date extended from 31/01/02 to 31/05/02
21 Sep 2001 AA Accounts for a small company made up to 31 January 2001
21 Jul 2001 395 Particulars of mortgage/charge
19 Jul 2001 363s Return made up to 09/06/01; full list of members