HWL 002 LIMITED
Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Compulsory strike-off action has been suspended |
19/07/2519 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
20/03/2520 March 2025 | Micro company accounts made up to 2023-05-31 |
30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
07/07/237 July 2023 | Micro company accounts made up to 2022-05-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-04-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-21 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 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 |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2020-05-31 |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
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 |
21/04/2021 April 2020 | PSC'S CHANGE OF PARTICULARS / HWL 001 LIMITED / 12/09/2019 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
25/02/2025 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
09/10/199 October 2019 | SECOND FILING OF PSC07 FOR REBECCA SALLY ROBINSON |
09/10/199 October 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 29/08/2019 |
25/09/1925 September 2019 | COMPANY NAME CHANGED SUNSTONE JEWELLERY STUDIO LTD CERTIFICATE ISSUED ON 25/09/19 |
24/09/1924 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HWL 001 LIMITED |
30/08/1930 August 2019 | CESSATION OF REBECCA SALLY ROBINSON AS A PSC |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 63A ANDERSON ROAD BIRMINGHAM WEST MIDLANDS B23 6NL ENGLAND |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
29/08/1929 August 2019 | DIRECTOR APPOINTED MR PAUL THOMAS HENDERSON |
29/08/1929 August 2019 | APPOINTMENT TERMINATED, DIRECTOR REBECCA ROBINSON |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 47 WATERMARQUE 100 BROWNING STREET BIRMINGHAM B16 8GY UNITED KINGDOM |
09/05/189 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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