HW ANGLO LLP

1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, England
StatusDISSOLVED
Company No.OC397857
CategoryLimited Liability Partnership
Incorporated30 Jan 2015
Age9 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 6 days

SUMMARY

HW ANGLO LLP is an dissolved limited liability partnership with number OC397857. It was incorporated 9 years, 3 months, 16 days ago, on 30 January 2015 and it was dissolved 4 years, 10 months, 6 days ago, on 09 July 2019. The company address is 1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: LLAD01

Old address: 40 Blackfriars Street 5th Floor Maybrook House Manchester Lancs M3 2EG

New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS

Change date: 2018-09-06

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Feb 2018

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-12-31

Psc name: Radford Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 22 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: LLAA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Mar 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-01-30

Officer name: Salford Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3978570001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3978570002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3978570004

Charge creation date: 2017-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-01-18

Charge number: OC3978570003

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Radford Services Limited

Change date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 05 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-27

Officer name: Mr Michael Hoch

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 17 Jun 2015

Action Date: 16 Jun 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3978570002

Charge creation date: 2015-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 17 Jun 2015

Action Date: 16 Jun 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-06-16

Charge number: OC3978570001

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-05-18

Officer name: Westrand Investments Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Stahl Memorial Limited

Appointment date: 2015-05-18

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-05-18

Officer name: Singleton Properties Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-05-18

Officer name: Radford Services Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-05-18

Officer name: Mans Choice Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-05-18

Officer name: Mrs Noemie Lopian

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Fayge Hoch

Appointment date: 2015-05-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-05-18

Officer name: Mr Michael Hoch

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Hadassah Fidler

Appointment date: 2015-05-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-05-18

Officer name: Mr Elliot Richard Fidler

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-05-18

Officer name: Brantton Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 30 Jan 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARTISTIC MONKEY BEAUTY LIMITED

FINANCE HOUSE, 2A MAYGROVE ROAD,,LONDON,,NW6 2EB

Number:09557276
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXPRESS UNIFORM LTD.

LANGER & CO LTD,CHEADLE,SK8 1PY

Number:10003135
Status:ACTIVE
Category:Private Limited Company

OO DELI LTD

50 ST MARY'S CRESCENT,LONDON,NW4 4LH

Number:10674792
Status:ACTIVE
Category:Private Limited Company

PEREGRINE NANTWICH LIMITED

LANMOR HOUSE,WEMBLEY,HA9 6AX

Number:02939028
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RLS PROPERTY INVESTMENTS LIMITED

THE MEDIA NETWORK, 22-23,NORTH SHIELDS,NE30 1PW

Number:11669649
Status:ACTIVE
Category:Private Limited Company

S BRADLEY WIND SERVICES LTD

56 WESTMOOR DRIVE,NEWCASTLE-UPON-TYNE,NE12 7NS

Number:11170698
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