HKL HOLDINGS LIMITED

Mayes House Vansittart Estate Mayes House Vansittart Estate, Windsor, SL4 1SE
StatusDISSOLVED
Company No.06793523
CategoryPrivate Limited Company
Incorporated16 Jan 2009
Age15 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution30 Jan 2018
Years6 years, 5 months, 8 days

SUMMARY

HKL HOLDINGS LIMITED is an dissolved private limited company with number 06793523. It was incorporated 15 years, 5 months, 22 days ago, on 16 January 2009 and it was dissolved 6 years, 5 months, 8 days ago, on 30 January 2018. The company address is Mayes House Vansittart Estate Mayes House Vansittart Estate, Windsor, SL4 1SE.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Mayes

Termination date: 2015-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William John Mayes

Termination date: 2015-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvonne Elizabeth Terry

Appointment date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-04

Officer name: Mr William John Mayes

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Mr William John Mayes

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Incorporation company

Date: 16 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GECKO TECHNOLOGY LTD

104 RYEWORTH ROAD, CHARLTON,GLOUCESTERSHIRE,GL52 6LX

Number:06336412
Status:ACTIVE
Category:Private Limited Company

LINTON AG-INDUSTRIAL LIMITED

ASHCROFT CAMERON UNIT 6, THE MEAD BUSINESS CENTRE,HERTFORD,SG13 7BJ

Number:05339637
Status:ACTIVE
Category:Private Limited Company
Number:SL000223
Status:ACTIVE
Category:Limited Partnership

N PROSSER BUILDING MAINTENANCE LTD

14 SOUTHERN STREET,CAERPHILLY,CF83 1LH

Number:11243597
Status:ACTIVE
Category:Private Limited Company

SHORE MANAGEMENT LTD

18 PETERSHAM DRIVE,WARRINGTON,WA4 5QF

Number:09145883
Status:ACTIVE
Category:Private Limited Company

SIYA SWEETMART LIMITED

1 HEATHFIELD TERRACE,LONDON,W4 4JF

Number:11122408
Status:ACTIVE
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