About

Registered Number: 05439706
Date of Incorporation: 28/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: One Eleven, Edmund Street, Birmingham, B3 2HJ,

 

Having been setup in 2005, Hlp 2017 Ltd has its registered office in Birmingham, it's status at Companies House is "Dissolved". Hlp 2017 Ltd has one director listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOSTER, David 27 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 31 October 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
RESOLUTIONS - N/A 18 July 2017
AD01 - Change of registered office address 17 July 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 03 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 06 June 2014
TM01 - Termination of appointment of director 01 March 2014
TM01 - Termination of appointment of director 01 March 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 23 May 2013
AD01 - Change of registered office address 22 April 2013
AA - Annual Accounts 11 May 2012
AA01 - Change of accounting reference date 04 May 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 03 January 2012
DISS40 - Notice of striking-off action discontinued 10 December 2011
DISS40 - Notice of striking-off action discontinued 06 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 09 May 2011
RESOLUTIONS - N/A 24 February 2011
AP03 - Appointment of secretary 21 February 2011
AP01 - Appointment of director 19 February 2011
TM01 - Termination of appointment of director 19 February 2011
AD01 - Change of registered office address 19 February 2011
AP01 - Appointment of director 19 February 2011
AP01 - Appointment of director 19 February 2011
TM02 - Termination of appointment of secretary 19 February 2011
RESOLUTIONS - N/A 07 February 2011
MG01 - Particulars of a mortgage or charge 07 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AAMD - Amended Accounts 06 January 2011
AAMD - Amended Accounts 06 January 2011
SH01 - Return of Allotment of shares 01 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AAMD - Amended Accounts 07 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 19 March 2009
288a - Notice of appointment of directors or secretaries 18 June 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 15 May 2006
225 - Change of Accounting Reference Date 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2011 Fully Satisfied

N/A

Debenture 27 January 2011 Outstanding

N/A

Debenture 27 January 2011 Outstanding

N/A

Debenture 27 January 2011 Outstanding

N/A

Debenture 27 January 2011 Outstanding

N/A

Debenture 27 January 2011 Outstanding

N/A

Debenture 27 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.