Advanced company searchLink opens in new window

HLW 248 LIMITED

Company number 05266590

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)
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2012 AR01 Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 2,285
14 Aug 2012 TM02 Termination of appointment of Eileen Gorham as a secretary on 22 November 2011
14 Aug 2012 AP03 Appointment of Miss Helen Hughes as a secretary on 22 November 2011
30 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
11 Jan 2011 AR01 Annual return made up to 21 October 2010 with full list of shareholders
11 Jan 2011 AD01 Registered office address changed from 91-123 Onslow Road Sheffield South Yorkshire S11 7AG on 11 January 2011
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
25 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for William Michael Franklin on 1 October 2009
03 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
25 Nov 2008 363a Return made up to 21/10/08; full list of members
02 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
08 Nov 2007 363s Return made up to 21/10/07; no change of members
11 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
22 Dec 2006 363s Return made up to 21/10/06; full list of members
04 Apr 2006 AA Total exemption small company accounts made up to 31 May 2005
09 Dec 2005 363s Return made up to 21/10/05; full list of members
28 Jan 2005 SA Statement of affairs
28 Jan 2005 88(2)R Ad 14/12/04--------- £ si 2285@1=2285 £ ic 1/2286
22 Dec 2004 395 Particulars of mortgage/charge
02 Dec 2004 123 Nc inc already adjusted 25/11/04
02 Dec 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital