HW LEGACY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
20/03/2520 March 2025 | Micro company accounts made up to 2024-02-29 |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
20/12/2420 December 2024 | Confirmation statement made on 2024-09-29 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-02-28 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
07/07/237 July 2023 | Micro company accounts made up to 2022-02-28 |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-29 with no updates |
04/03/224 March 2022 | Registered office address changed from 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW England to 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW on 2022-03-04 |
02/03/222 March 2022 | Registered office address changed from PO Box Vo8 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE England to 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW on 2022-03-02 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-09-29 with updates |
20/07/2120 July 2021 | Registered office address changed from Tobias House St Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW United Kingdom to PO Box Vo8 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE on 2021-07-20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/07/2013 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | PREVSHO FROM 31/07/2020 TO 29/02/2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
12/09/1912 September 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/09/1912 September 2019 | COMPANY NAME CHANGED HWL 001 LIMITED CERTIFICATE ISSUED ON 12/09/19 |
15/07/1915 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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