Advanced company searchLink opens in new window

HL & W LIMITED

Company number 11037149

Filter by category

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 AA01 Current accounting period shortened from 31 March 2023 to 30 September 2022
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2022 DS01 Application to strike the company off the register
20 May 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Mar 2022 PSC01 Notification of Martyn Keates as a person with significant control on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from Hlw the Square Basing View Basingstoke RG21 4EB England to 1 Rookery House the Street Crookham Village Fleet GU51 5RX on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Cheryl Michaela Woolhouse as a director on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Martyn Paul Keates as a director on 31 March 2022
31 Mar 2022 PSC07 Cessation of Cheryl Michaela Woolhouse as a person with significant control on 31 March 2022
15 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
14 Jun 2021 AAMD Amended micro company accounts made up to 31 March 2021
29 May 2021 AD01 Registered office address changed from Hlw Viewpoint Basing View Basingstoke RG21 4RG England to Hlw the Square Basing View Basingstoke RG21 4EB on 29 May 2021
02 Apr 2021 AA Micro company accounts made up to 31 March 2021
22 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
22 Sep 2020 AD01 Registered office address changed from Hl&W, Be Offices Viewpoint Basing View Basingstoke RG21 4RG England to Hlw Viewpoint Basing View Basingstoke RG21 4RG on 22 September 2020
02 Apr 2020 AA Micro company accounts made up to 31 March 2020
03 Mar 2020 PSC04 Change of details for Miss Cheryl Michaela Woolhouse as a person with significant control on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from Devonshire House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE United Kingdom to Hl&W, Be Offices Viewpoint Basing View Basingstoke RG21 4RG on 3 March 2020
09 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
02 Apr 2019 AA Micro company accounts made up to 31 March 2019
30 Nov 2018 CH01 Director's details changed for Miss Cheryl Michaela Woolhouse on 30 November 2018
30 Nov 2018 CH01 Director's details changed for Miss Cheryl Michaela Woolhouse on 30 November 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates