- Company Overview for HLH CONNECT LIMITED (03913029)
- Filing history for HLH CONNECT LIMITED (03913029)
- People for HLH CONNECT LIMITED (03913029)
- More for HLH CONNECT LIMITED (03913029)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2011 | DS01 | Application to strike the company off the register | |
14 Jun 2011 | CH01 | Director's details changed for Stephen Wayne Howard on 30 April 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Kevin Wayne Hicks on 28 February 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Feb 2011 | AR01 |
Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-02-04
|
|
04 Feb 2011 | AD01 | Registered office address changed from Unit 5 Uffcott Enterprise Park Uffcott Swindon Wiltshire Sn 49Nb on 4 February 2011 | |
03 Feb 2011 | CH01 | Director's details changed for Stephen Wayne Howard on 1 March 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 Feb 2010 | AD01 | Registered office address changed from C/O Mrs S a Howard Unit 5 Uffcott Enterprise Park Uffcott Swindon Wiltshire SN4 9NB on 24 February 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
16 Feb 2010 | AD01 | Registered office address changed from 15 Saint Oswalds Crescent Brereton Sandbach Cheshire CW11 1RW on 16 February 2010 | |
16 Feb 2010 | AD02 | Register inspection address has been changed | |
15 Feb 2010 | CH01 | Director's details changed for Geoffrey William Howard on 1 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Stephen Wayne Howard on 1 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Kevin Wayne Hicks on 1 October 2009 | |
16 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
05 Feb 2009 | 363a | Return made up to 26/01/09; full list of members | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
14 Feb 2008 | 363a | Return made up to 26/01/08; full list of members | |
10 Jul 2007 | 288c | Director's particulars changed | |
02 May 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
01 Mar 2007 | 363s | Return made up to 26/01/07; full list of members | |
22 Dec 2006 | 288b | Director resigned |