Advanced company searchLink opens in new window

HWL (PAYROLL) LTD

Company number 07897945

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 80
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