Advanced company searchLink opens in new window

HADENS (HOLDINGS) LIMITED

Company number 03452066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
14 Oct 2013 DS01 Application to strike the company off the register
19 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mr John Edward Buckle on 20 September 2012
15 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jan 2012 AD01 Registered office address changed from Leicester Buildings Bridge Street, Walsall WS1 1EL on 24 January 2012
27 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Oct 2010 TM02 Termination of appointment of David Robinson as a secretary
04 Oct 2010 TM01 Termination of appointment of David Robinson as a director
28 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
19 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
27 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Nov 2008 363a Return made up to 20/10/08; full list of members
07 Nov 2008 288a Director appointed mr john edward buckle
07 Nov 2008 288b Appointment Terminated Director richard solomon
07 Nov 2008 288c Director and Secretary's Change of Particulars / david robinson / 01/01/2008 / HouseName/Number was: , now: 12; Street was: 89 wood lane, now: slitting mil road; Area was: hednesford, now: slitting mill; Post Town was: cannock, now: rugeley; Post Code was: WS12 1BW, now: WS15 2UN
15 Oct 2008 AA Accounts made up to 31 December 2007
26 Nov 2007 363s Return made up to 20/10/07; no change of members
26 Nov 2007 363(288) Secretary's particulars changed;director's particulars changed
16 Oct 2007 AA Accounts made up to 31 December 2006