HWLA PROPERTY LLP

Company Documents

DateDescription
21/09/2321 September 2023 Final Gazette dissolved following liquidation

View Document

21/09/2321 September 2023 Final Gazette dissolved following liquidation

View Document

21/06/2321 June 2023 Return of final meeting in a members' voluntary winding up

View Document

12/06/2312 June 2023 Determination

View Document

08/04/228 April 2022 Liquidators' statement of receipts and payments to 2022-03-20

View Document

08/04/228 April 2022 Liquidators' statement of receipts and payments to 2022-03-20

View Document

14/05/1914 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2019:LIQ. CASE NO.1

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

23/05/1823 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2018:LIQ. CASE NO.1

View Document

12/04/1712 April 2017 DECLARATION OF SOLVENCY

View Document

12/04/1712 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 ANNUAL RETURN MADE UP TO 12/08/15

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3571410001

View Document

20/06/1520 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3571410001

View Document

18/04/1518 April 2015 DISS40 (DISS40(SOAD))

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

28/08/1428 August 2014 ANNUAL RETURN MADE UP TO 12/08/14

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 ANNUAL RETURN MADE UP TO 12/08/13

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 ANNUAL RETURN MADE UP TO 12/08/12

View Document

07/08/127 August 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/05/1215 May 2012 PREVEXT FROM 31/08/2011 TO 30/09/2011

View Document

13/09/1113 September 2011 ANNUAL RETURN MADE UP TO 12/08/11

View Document

12/09/1112 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH ARTHUR HAWKINS / 01/03/2011

View Document

12/09/1112 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH ARTHUR HAWKINS / 12/08/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

25/08/1025 August 2010 LLP MEMBER APPOINTED ROBERT HUSBAND

View Document

25/08/1025 August 2010 LLP MEMBER APPOINTED PAUL DAVID HAMILTON SIMMONS

View Document

25/08/1025 August 2010 LLP MEMBER APPOINTED MATTHEW PERRY

View Document

25/08/1025 August 2010 LLP MEMBER APPOINTED MICHAEL DAVIDSON

View Document

12/08/1012 August 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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