Hl 3301 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 5, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 06951295
Record last updated Sunday, December 29, 2013 4:20:00 AM UTC
Official Address Rutland House Minerva Business Park Lynch Wood Elton And Folksworth
There are 196 companies registered at this street
Locality Elton And Folksworth
Region Cambridgeshire, England
Postal Code PE26PZ
Sector Other letting and operating of own or leased real estate

Charts

Visits

HL 3301 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-90123
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 13, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 30, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Apr 22, 2013 Striking off application by a company Striking off application by a company
Registry Nov 9, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Nov 5, 2012 Annual accounts Annual accounts
Registry Oct 26, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 4, 2012 Annual return Annual return
Registry Jul 3, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jun 15, 2012 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 22, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 14, 2012 Statement of satisfaction in full or in part of mortgage or charge 6951... Statement of satisfaction in full or in part of mortgage or charge 6951...
Registry Mar 30, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 26, 2012 Statement of capital Statement of capital
Registry Mar 23, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 20, 2012 Solvency statement Solvency statement
Registry Mar 20, 2012 Reduce issued capital 09 Reduce issued capital 09
Registry Mar 9, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Mar 5, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Oct 24, 2011 Annual accounts Annual accounts
Registry Jul 4, 2011 Annual return Annual return
Registry Jul 6, 2010 Annual return 6951... Annual return 6951...
Registry Jun 22, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Apr 26, 2010 Annual accounts Annual accounts
Registry Apr 23, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 23, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Apr 15, 2010 Change of registered office address Change of registered office address
Registry Apr 15, 2010 Resignation of one Director Resignation of one Director
Registry Apr 15, 2010 Resignation of one Director 6951... Resignation of one Director 6951...
Registry Apr 13, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 10, 2010 Particulars of a mortgage or charge 6951... Particulars of a mortgage or charge 6951...
Registry Apr 9, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Mar 10, 2010 Change of accounting reference date Change of accounting reference date
Registry Sep 19, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 28, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 13, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 13, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 13, 2009 Memorandum of association Memorandum of association
Registry Aug 13, 2009 Resignation of a director Resignation of a director
Registry Aug 13, 2009 Resignation of a secretary Resignation of a secretary
Registry Aug 13, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 13, 2009 Appointment of a man as Director 6951... Appointment of a man as Director 6951...
Registry Aug 6, 2009 Resignation of 2 people: one Secretary and one Director (a man) Resignation of 2 people: one Secretary and one Director (a man)
Registry Aug 1, 2009 Memorandum of association Memorandum of association
Registry Jul 30, 2009 Company name change Company name change
Registry Jul 29, 2009 Change of name certificate Change of name certificate
Registry Jul 3, 2009 Two appointments: a person and a man Two appointments: a person and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)