HLWKH 517 LIMITED

Anglia House, 6 Central Avenue Anglia House, 6 Central Avenue, Norwich, NR7 0HR
StatusLIQUIDATION
Company No.07992643
CategoryPrivate Limited Company
Incorporated15 Mar 2012
Age12 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

HLWKH 517 LIMITED is an liquidation private limited company with number 07992643. It was incorporated 12 years, 2 months, 1 day ago, on 15 March 2012. The company address is Anglia House, 6 Central Avenue Anglia House, 6 Central Avenue, Norwich, NR7 0HR.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 25 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-27

Old address: Lakeside House Turnoaks Business Park Burley Close Chesterfield Derbyshire S40 2UB

New address: Anglia House, 6 Central Avenue St Andrews Business Park Norwich NR7 0HR

Documents

View document PDF

Resolution

Date: 27 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-05

Officer name: Mrs Shaima Zaman

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-24

Officer name: James Arthur Herbert

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-22

Officer name: Christophe Nicolas Reitemeier

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Stein Ploetz

Termination date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-17

Officer name: Mr Stephen Richard Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Arthur Herbert

Appointment date: 2022-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Lawrence Johns

Termination date: 2022-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr Christophe Nicolas Reitemeier

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Christopher Claude Lashmer Whistler

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-18

Officer name: Mr Ian David Lawrence Johns

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Michael Peel

Termination date: 2019-11-01

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Aug 2019

Category: Address

Type: AD03

New address: Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG

Documents

View document PDF

Change sail address company with new address

Date: 21 Aug 2019

Category: Address

Type: AD02

New address: Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079926430001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Stein Ploetz

Appointment date: 2018-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Claude Lashmer Whistler

Appointment date: 2018-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-29

Officer name: Paul Sharpe

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Altek Europe Holdings Limited

Notification date: 2017-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-17

Psc name: Alan Michael Peel

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chandler Enterprises Limited

Cessation date: 2017-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Berth Bridge Limited

Cessation date: 2017-10-17

Documents

View document PDF

Capital name of class of shares

Date: 25 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 24 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2017

Action Date: 22 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-22

Charge number: 079926430001

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Nov 2016

Action Date: 14 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-14

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2013

Action Date: 11 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-11

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Old address: Commercial House Commercial Street Sheffield South Yorkshire S1 2AT

Change date: 2013-01-11

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Dyson

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Sharpe

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Michael Peel

Documents

View document PDF

Incorporation company

Date: 15 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORROUGHS LTD.

35 BEACH STATION ROAD,FELIXSTOWE,IP11 2EY

Number:04324105
Status:ACTIVE
Category:Private Limited Company

FITEL NOMINEES LIMITED

24 MARTIN LANE,LONDON,EC4R 0DR

Number:01401140
Status:ACTIVE
Category:Private Limited Company

HOTEL-PROSPERITY LTD

THE WELLHOUSE DRUM FARM,STIRLING,FK8 3EW

Number:SC405777
Status:ACTIVE
Category:Private Limited Company

KENJAMI LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05821755
Status:IN ADMINISTRATION
Category:Private Limited Company

NEW WAY DRIVING SCHOOL LIMITED

32 SPRINGHILL ROAD,WOLVERHAMPTON,WV11 3AW

Number:09844726
Status:ACTIVE
Category:Private Limited Company

SURREY TOOLS LIMITED

17 LEELAND MANSIONS LEELAND ROAD,LONDON,W13 9HE

Number:08948019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source