Advanced company searchLink opens in new window

HL GROUP (HOLDINGS) LIMITED

Company number 02182840

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
29 Aug 2017 TM01 Termination of appointment of Craig James Mckinlay as a director on 11 August 2017
01 Feb 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
23 Jan 2017 AD01 Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on 23 January 2017
22 Jan 2017 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN
17 Jan 2017 4.70 Declaration of solvency
17 Jan 2017 600 Appointment of a voluntary liquidator
17 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
08 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
03 Aug 2015 AP01 Appointment of Mr Ajey Rajan Agarwal as a director on 28 July 2015
03 Aug 2015 AP01 Appointment of Mr Craig James Mckinlay as a director on 28 July 2015
03 Aug 2015 TM01 Termination of appointment of Michael John Probert Jones as a director on 28 July 2015
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
08 Aug 2014 TM01 Termination of appointment of Robert Andrew Purdy as a director on 8 August 2014
23 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
13 Jan 2014 AD02 Register inspection address has been changed
27 Mar 2013 AA Full accounts made up to 31 December 2012
26 Mar 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary
26 Mar 2013 TM02 Termination of appointment of Paul Gittins as a secretary
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders