- Company Overview for HWL (PAYROLL) LTD (07897945)
- Filing history for HWL (PAYROLL) LTD (07897945)
- People for HWL (PAYROLL) LTD (07897945)
- More for HWL (PAYROLL) LTD (07897945)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2019 | DS01 | Application to strike the company off the register | |
15 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Prospect House Church Green West Redditch Worcestershire B97 4BD to 4 Clews Road Redditch Worcestershire B98 7ST on 8 September 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH01 | Director's details changed for Mrs Samantha Jane Paice on 7 September 2012 | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
08 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
09 Feb 2012 | CH01 | Director's details changed for Mr Alistair Graeme Hayward-Wright on 1 February 2012 | |
05 Jan 2012 | NEWINC | Incorporation |