- Company Overview for H & D CONSULTING LIMITED (04921975)
- Filing history for H & D CONSULTING LIMITED (04921975)
- People for H & D CONSULTING LIMITED (04921975)
- More for H & D CONSULTING LIMITED (04921975)
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) |
---|---|---|---|
17 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2011 | DS01 | Application to strike the company off the register | |
06 Oct 2010 | AR01 |
Annual return made up to 6 October 2010 with full list of shareholders
Statement of capital on 2010-10-06
|
|
06 Oct 2010 | CH01 | Director's details changed for Katharine Joyce Daniels on 6 October 2010 | |
06 Oct 2010 | CH03 | Secretary's details changed for Alison Bowden on 6 October 2010 | |
28 May 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
21 Apr 2010 | AD01 | Registered office address changed from Broadlands Farm the Cliff Tansley Matlock Derbyshire DE4 5FY England on 21 April 2010 | |
21 Apr 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 January 2010 | |
08 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
08 Oct 2009 | AD02 | Register inspection address has been changed | |
08 Oct 2009 | CH01 | Director's details changed for Katharine Joyce Daniels on 1 October 2009 | |
13 Jul 2009 | 225 | Accounting reference date extended from 31/10/2008 to 30/04/2009 | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from harvey dale cottage 130 dale road matlock derbyshire DE4 3PP | |
27 May 2009 | 288c | Secretary's Change of Particulars / alison bowden / 01/05/2009 / | |
27 May 2009 | 288c | Secretary's Change of Particulars / alison bowden / 01/05/2009 / HouseName/Number was: , now: broadlands farm; Street was: harvey dale cottage, now: the cliff; Area was: 130 dale road, now: tansley; Post Code was: DE4 3PP, now: DE4 5FY; Country was: , now: england | |
27 May 2009 | 288c | Director's Change of Particulars / katharine daniels / 01/05/2009 / HouseName/Number was: , now: broadlands farm; Street was: harvey dale cottage, now: the cliff; Area was: 130 dale road, now: tansley; Post Code was: DE4 3PP, now: DE4 5FY; Country was: , now: england | |
22 Oct 2008 | 363a | Return made up to 06/10/08; full list of members | |
27 Aug 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
16 Nov 2007 | 363a | Return made up to 06/10/07; full list of members | |
19 Jul 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
10 Oct 2006 | 363a | Return made up to 06/10/06; full list of members | |
28 Mar 2006 | AA | Total exemption full accounts made up to 31 October 2005 | |
10 Feb 2006 | 288b | Secretary resigned |