HW LONDON LIMITED
Status | LIQUIDATION |
Company No. | 07584484 |
Category | Private Limited Company |
Incorporated | 30 Mar 2011 |
Age | 13 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HW LONDON LIMITED is an liquidation private limited company with number 07584484. It was incorporated 13 years, 2 months, 16 days ago, on 30 March 2011. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
Old address: 178 Buckingham Avenue Slough Berkshire SL1 4rd England
New address: Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE
Change date: 2023-08-10
Documents
Liquidation voluntary declaration of solvency
Date: 10 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type dormant
Date: 31 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 26 May 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-14
Old address: Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP
New address: 178 Buckingham Avenue Slough Berkshire SL1 4rd
Documents
Change person director company with change date
Date: 14 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-02
Officer name: Mr Michael Davidson
Documents
Change person director company with change date
Date: 14 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-28
Officer name: Mr Michael Davidson
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 19 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 03 Jun 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 15 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Perry
Termination date: 2015-11-15
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 15 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Perry
Termination date: 2015-11-15
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 15 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-15
Officer name: Helen Elizabeth Simmons
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 15 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-15
Officer name: Lisa Davidson
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Some Companies
401 LONDON ROAD,LEICESTER,LE2 3JU
Number: | 07551104 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILLESPIE ASSISTED MORTGAGES LTD
2-4 SALAMANDER PLACE,EDINBURGH,EH6 7JB
Number: | SC596555 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONKERS,MARLOW,SL7 2DB
Number: | 09611040 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBER PLACE (FREEHOLD) LIMITED
THAMESBOURNE LODGE,BOURNE END,SL8 5QH
Number: | 06972856 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIDELL BUILDING & CONSTRUCTION LIMITED
GREENSLEEVES SWAN LANE,BURY ST. EDMUNDS,IP31 1DW
Number: | 06015556 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A BECKENHAM GROVE,BROMLEY,BR2 0JN
Number: | 10045699 |
Status: | ACTIVE |
Category: | Private Limited Company |