Hlw 155 Ltd was registered on 25 February 2002 and are based in Doncaster, South Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Woodhouse, Catherine, Clark, Sharon are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Sharon | 01 March 2004 | 30 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODHOUSE, Catherine | 01 June 2002 | 01 March 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 March 2015 | |
L64.07 - Release of Official Receiver | 17 December 2014 | |
COCOMP - Order to wind up | 02 June 2014 | |
TM01 - Termination of appointment of director | 17 January 2013 | |
TM02 - Termination of appointment of secretary | 21 November 2012 | |
TM01 - Termination of appointment of director | 05 March 2012 | |
DISS16(SOAS) - N/A | 07 February 2012 | |
DISS16(SOAS) - N/A | 03 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AA - Annual Accounts | 14 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 October 2010 | |
AR01 - Annual Return | 19 April 2010 | |
AA - Annual Accounts | 16 April 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 01 May 2009 | |
395 - Particulars of a mortgage or charge | 13 September 2008 | |
363s - Annual Return | 19 August 2008 | |
287 - Change in situation or address of Registered Office | 12 August 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363s - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 23 July 2007 | |
AA - Annual Accounts | 07 July 2006 | |
395 - Particulars of a mortgage or charge | 23 June 2006 | |
363s - Annual Return | 25 May 2006 | |
395 - Particulars of a mortgage or charge | 14 March 2006 | |
395 - Particulars of a mortgage or charge | 14 January 2006 | |
AA - Annual Accounts | 07 April 2005 | |
363s - Annual Return | 04 April 2005 | |
288b - Notice of resignation of directors or secretaries | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 02 March 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 16 June 2004 | |
287 - Change in situation or address of Registered Office | 15 June 2004 | |
363s - Annual Return | 23 March 2003 | |
225 - Change of Accounting Reference Date | 03 January 2003 | |
SA - Shares agreement | 31 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2002 | |
RESOLUTIONS - N/A | 17 July 2002 | |
287 - Change in situation or address of Registered Office | 17 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2002 | |
123 - Notice of increase in nominal capital | 17 July 2002 | |
395 - Particulars of a mortgage or charge | 11 July 2002 | |
395 - Particulars of a mortgage or charge | 11 July 2002 | |
395 - Particulars of a mortgage or charge | 11 July 2002 | |
395 - Particulars of a mortgage or charge | 11 July 2002 | |
395 - Particulars of a mortgage or charge | 11 July 2002 | |
395 - Particulars of a mortgage or charge | 11 July 2002 | |
395 - Particulars of a mortgage or charge | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 06 July 2002 | |
288b - Notice of resignation of directors or secretaries | 06 July 2002 | |
288a - Notice of appointment of directors or secretaries | 05 July 2002 | |
288a - Notice of appointment of directors or secretaries | 05 July 2002 | |
NEWINC - New incorporation documents | 25 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 September 2008 | Fully Satisfied |
N/A |
Legal mortgage | 20 June 2006 | Outstanding |
N/A |
Legal mortgage | 13 March 2006 | Fully Satisfied |
N/A |
Legal mortgage | 13 January 2006 | Fully Satisfied |
N/A |
Debenture | 02 July 2002 | Outstanding |
N/A |
Legal mortgage | 02 July 2002 | Outstanding |
N/A |
Legal mortgage | 02 July 2002 | Fully Satisfied |
N/A |
Legal mortgage | 02 July 2002 | Outstanding |
N/A |
Legal mortgage | 02 July 2002 | Outstanding |
N/A |
Legal mortgage | 02 July 2002 | Outstanding |
N/A |
Legal mortgage | 02 July 2002 | Outstanding |
N/A |