About

Registered Number: 06049295
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Marine House, Dunston Road, Chesterfield, Derbyshire, S41 8NY

 

Established in 2007, Hlw 318 Ltd are based in Derbyshire, it's status at Companies House is "Dissolved". The current directors of this company are listed as Salisbury, Justin William Joseph, H/wcommerciallawyers, Salisbury, Teifion Luther George. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALISBURY, Justin William Joseph 08 March 2007 - 1
H/WCOMMERCIALLAWYERS 11 January 2007 08 March 2007 1
SALISBURY, Teifion Luther George 08 March 2007 08 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
AA - Annual Accounts 29 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 18 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 31 December 2013
MISC - Miscellaneous document 06 June 2013
AUD - Auditor's letter of resignation 01 May 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 05 January 2013
AUD - Auditor's letter of resignation 01 June 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
287 - Change in situation or address of Registered Office 19 August 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 28 October 2008
225 - Change of Accounting Reference Date 11 September 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
287 - Change in situation or address of Registered Office 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.