- Company Overview for HLWKH 508 LIMITED (01353572)
- Filing history for HLWKH 508 LIMITED (01353572)
- People for HLWKH 508 LIMITED (01353572)
- Charges for HLWKH 508 LIMITED (01353572)
- Insolvency for HLWKH 508 LIMITED (01353572)
- More for HLWKH 508 LIMITED (01353572)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | CONNOT | Change of name notice | |
10 Jan 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2010 | 4.70 | Declaration of solvency | |
22 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2010 | AD01 | Registered office address changed from 5-6 Station Road Warley West Midlands B65 0JY on 19 November 2010 | |
17 Mar 2010 | AR01 |
Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-03-17
|
|
17 Mar 2010 | CH01 | Director's details changed for Mr Michael George Wright on 31 December 2009 | |
17 Mar 2010 | CH01 | Director's details changed for Jeremy Gordon Edmiston on 31 December 2009 | |
14 Jul 2009 | 288c | Secretary's Change of Particulars / jon greenwood / 14/07/2009 / HouseName/Number was: 46, now: 49 | |
11 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from 5-6 station road rowley regis warley west midlands B65 0JY | |
09 Jan 2009 | 288b | Appointment Terminated Director philip brown | |
09 Jan 2009 | 190 | Location of debenture register | |
09 Jan 2009 | 353 | Location of register of members | |
09 Jan 2009 | 288c | Director's Change of Particulars / michael wright / 31/12/2008 / HouseName/Number was: , now: white house; Street was: greenacres, now: farm; Area was: 57 whirlow park road, now: sheffield road; Post Town was: sheffield, now: hathersage; Post Code was: S11 9NN, now: S32 1DA | |
09 Jan 2009 | 288c | Secretary's Change of Particulars / jon greenwood / 09/01/2009 / HouseName/Number was: , now: 46; Street was: 15 strelley road, now: stubley drive; Area was: beauchief, now: dronfield woodhouse; Post Town was: sheffield, now: dronfield; Post Code was: S8 0BH, now: S18 8QY | |
07 Jan 2009 | 288b | Appointment Terminated Secretary philip brown | |
07 Jul 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
28 Feb 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
28 Feb 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |