HLWKH 517 LIMITED

Company Documents

DateDescription
25/07/2425 July 2024 Final Gazette dissolved following liquidation

View Document

25/04/2425 April 2024 Return of final meeting in a members' voluntary winding up

View Document

27/09/2327 September 2023 Declaration of solvency

View Document

27/09/2327 September 2023 Appointment of a voluntary liquidator

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Registered office address changed from Lakeside House Turnoaks Business Park Burley Close Chesterfield Derbyshire S40 2UB to Anglia House, 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2023-09-27

View Document

06/09/236 September 2023 Appointment of Mrs Shaima Zaman as a director on 2023-09-05

View Document

04/04/234 April 2023 Termination of appointment of James Arthur Herbert as a director on 2023-03-24

View Document

04/04/234 April 2023 Termination of appointment of Christophe Nicolas Reitemeier as a director on 2023-03-22

View Document

04/04/234 April 2023 Termination of appointment of Jon Stein Ploetz as a director on 2023-03-22

View Document

27/03/2327 March 2023 Appointment of Mr Stephen Richard Cooper as a director on 2023-03-17

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN PEEL

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR IAN DAVID LAWRENCE JOHNS

View Document

25/10/1925 October 2019 ADOPT ARTICLES 30/09/2019

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

21/08/1921 August 2019 SAIL ADDRESS CREATED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079926430001

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 DIRECTOR APPOINTED JON STEIN PLOETZ

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER CLAUDE LASHMER WHISTLER

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SHARPE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

03/01/183 January 2018 CESSATION OF CHANDLER ENTERPRISES LIMITED AS A PSC

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTEK EUROPE HOLDINGS LIMITED

View Document

03/01/183 January 2018 CESSATION OF ALAN MICHAEL PEEL AS A PSC

View Document

03/01/183 January 2018 CESSATION OF BERTH BRIDGE LIMITED AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 ADOPT ARTICLES 17/10/2017

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079926430001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 SUB-DIVISION 14/10/16

View Document

17/11/1617 November 2016 ARTICLES OF ASSOCIATION

View Document

17/11/1617 November 2016 ALTER ARTICLES 14/10/2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

12/04/1312 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR PAUL SHARPE

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED ALAN MICHAEL PEEL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company