HWL 002 LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been suspended

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

20/03/2520 March 2025 Micro company accounts made up to 2023-05-31

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-05-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

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

View Document

02/03/222 March 2022 Registered office address changed from PO Box Vo2 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

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2020-05-31

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 Registered office address changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW England to PO Box Vo2 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE on 2021-07-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 47 100 BROWNING STREET 47 WATERMARQUE BIRMINGHAM WEST MIDLANDS B16 8GY ENGLAND

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / HWL 001 LIMITED / 12/09/2019

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/10/199 October 2019 SECOND FILING OF PSC07 FOR REBECCA SALLY ROBINSON

View Document

09/10/199 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/08/2019

View Document

25/09/1925 September 2019 COMPANY NAME CHANGED SUNSTONE JEWELLERY STUDIO LTD CERTIFICATE ISSUED ON 25/09/19

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HWL 001 LIMITED

View Document

30/08/1930 August 2019 CESSATION OF REBECCA SALLY ROBINSON AS A PSC

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 63A ANDERSON ROAD BIRMINGHAM WEST MIDLANDS B23 6NL ENGLAND

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR PAUL THOMAS HENDERSON

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA ROBINSON

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 47 WATERMARQUE 100 BROWNING STREET BIRMINGHAM B16 8GY UNITED KINGDOM

View Document

09/05/189 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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