HWL 005 LIMITED
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Final Gazette dissolved via compulsory strike-off |
16/01/2416 January 2024 | Final Gazette dissolved via compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
04/03/224 March 2022 | Registered office address changed from 40 40 Mill Lane Billingham Cleveland TS23 1HF England to 40 Mill Lane Billingham Cleveland TS23 1HF on 2022-03-04 |
02/03/222 March 2022 | Registered office address changed from PO Box Vo5 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE England to 40 40 Mill Lane Billingham Cleveland TS23 1HF on 2022-03-02 |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
23/11/2123 November 2021 | Confirmation statement made on 2021-08-11 with updates |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
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 Vo5 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE on 2021-07-20 |
12/08/2012 August 2020 | 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