Advanced company searchLink opens in new window

HLW 359 LIMITED

Company number 06519889

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)
02 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jun 2014 4.68 Liquidators' statement of receipts and payments to 10 April 2014
25 Apr 2013 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 25 April 2013
23 Apr 2013 4.20 Statement of affairs with form 4.19
23 Apr 2013 600 Appointment of a voluntary liquidator
23 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Mar 2013 AD01 Registered office address changed from Flat 40 Low Friar House Low Friar Street Newcastle upon Tyne NE1 5UF on 25 March 2013
25 Oct 2012 TM02 Termination of appointment of Sheila Winnifred Quadrini as a secretary on 13 October 2012
25 Oct 2012 TM01 Termination of appointment of Valerie Ann Stanley as a director on 13 October 2012
25 Oct 2012 TM01 Termination of appointment of Sheila Winnifred Quadrini as a director on 13 October 2012
16 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Nov 2011 TM01 Termination of appointment of Anthony Thomas Knox as a director on 19 October 2011
21 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
21 Oct 2011 CH01 Director's details changed for Mrs Sheila Winifred Quadrini on 30 September 2011
21 Oct 2011 CH01 Director's details changed for Mr Nicholas Angelo Mario Quadrini on 30 September 2011
21 Oct 2011 CH01 Director's details changed for Mr Anthony Thomas Knox on 30 September 2011
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
17 Nov 2010 AD01 Registered office address changed from Unit 23 Quay Level St Peters Wharf Newcastle upon Tyne Tyne & Wear NE6 1TZ on 17 November 2010
22 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
05 May 2010 CH01 Director's details changed for Nicholas Mario Quadrini on 22 April 2010
26 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders