Advanced company searchLink opens in new window

H WALL LIMITED

Company number 06727610

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)
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 MR04 Satisfaction of charge 067276100001 in full
29 Sep 2017 MR04 Satisfaction of charge 067276100002 in full
26 Sep 2017 MR01 Registration of charge 067276100003, created on 25 September 2017
26 Sep 2017 MR01 Registration of charge 067276100004, created on 25 September 2017
20 Jan 2017 CH01 Director's details changed for Mr Sulzeer Jeremiah Campbell on 1 December 2016
28 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Dec 2015 AD01 Registered office address changed from 23 Cheyne Walk London SW3 5rd United Kingdom to 12 Francis Street London SW1P 1QN on 21 December 2015
09 Nov 2015 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 23 Cheyne Walk London SW3 5rd on 9 November 2015
30 Oct 2015 MR01 Registration of charge 067276100002, created on 29 October 2015
26 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Dec 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
01 Dec 2014 MR01 Registration of charge 067276100001, created on 28 November 2014
01 Sep 2014 CH01 Director's details changed for Mr Sulzeer Jeremiah Campbell on 1 September 2014
01 Sep 2014 CH01 Director's details changed for Mrs Fiona Dawn Barratt-Campbell on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from Huggins & Lewis Foskett 5-6 the Shrubberies George Lane South Woodford London E18 1BG to Acre House 11/15 William Road London NW1 3ER on 1 September 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
20 Nov 2013 CH01 Director's details changed for Mrs Fiona Dawn Barratt-Campbell on 1 July 2013
20 Nov 2013 CH01 Director's details changed for Mr Sulzeer Jeremiah Campbell on 1 July 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012