H L ESTATES LIMITED

Victoria House, 44-45 Queens Victoria House, 44-45 Queens, West Midlands, CV1 3EH
StatusDISSOLVED
Company No.03825469
CategoryPrivate Limited Company
Incorporated13 Aug 1999
Age24 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution14 Sep 2010
Years13 years, 9 months, 23 days

SUMMARY

H L ESTATES LIMITED is an dissolved private limited company with number 03825469. It was incorporated 24 years, 10 months, 25 days ago, on 13 August 1999 and it was dissolved 13 years, 9 months, 23 days ago, on 14 September 2010. The company address is Victoria House, 44-45 Queens Victoria House, 44-45 Queens, West Midlands, CV1 3EH.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Mr Wynford Newman Dore

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / joanne baylis / 20/08/2008 / HouseName/Number was: , now: 9; Street was: 6 verdon place, now: clarendon square; Area was: barford, now: ; Post Town was: warwick, now: leamington spa; Region was: , now: warwickshire; Post Code was: CV35 8BT, now: CV32 5QJ; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 15/08/05 from: victoria house, 44-45 queens road, coventry west midlands CV1 3EH

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 13/04/05 from: botanical house 15 guy's cliffe road leamington spa warwickshire CV32 5BZ

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 28/02/05

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 16/09/04 from: 6 the square kenilworth warwickshire CV8 1EB

Documents

View document PDF

Legacy

Date: 11 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 18/08/03 from: c/o loveitts 2ND floor 12 euston place leamington spa warwickshire CV32 4LR

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Address

Type: 287

Description: Registered office changed on 30/05/01 from: 6 the square kenilworth warwickshire CV8 1EB

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/08/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hampton lucy estates LTD.\certificate issued on 24/07/00

Documents

View document PDF

Legacy

Date: 08 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 27 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baylis dore LTD.\certificate issued on 31/08/99

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE TOURING LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:06104125
Status:LIQUIDATION
Category:Private Limited Company

DHC ENTERPRISES UK LIMITED

137 STANWAY ROAD,SOLIHULL,B90 3JQ

Number:09941828
Status:ACTIVE
Category:Private Limited Company

DREAM MONEY LIMITED

UNIT 2, SILICON HOUSE,ROTHERHAM,S63 5DB

Number:06632954
Status:LIQUIDATION
Category:Private Limited Company

MULOX LIMITED

WHITTLE ROAD,STOKE ON TRENT,ST3 7QA

Number:04544518
Status:ACTIVE
Category:Private Limited Company

NORTHUMBERLAND RECYCLING LTD

3 NORTH CRESCENT,CHOPPINGTON,NE62 5JH

Number:11139601
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAYROLLS DIRECT LTD

20 SACKVILLE GARDENS,LEICESTER,LE2 3TH

Number:09706585
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source