- Company Overview for HD SIGNS LIMITED (05213784)
- Filing history for HD SIGNS LIMITED (05213784)
- People for HD SIGNS LIMITED (05213784)
- More for HD SIGNS LIMITED (05213784)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2021 | DS01 | Application to strike the company off the register | |
07 May 2021 | AA | Full accounts made up to 31 July 2020 | |
25 Jan 2021 | CH04 | Secretary's details changed for Origin Secretarial Limited on 1 January 2021 | |
18 Dec 2020 | TM01 | Termination of appointment of Liam Noel Larkin as a director on 30 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Brendan Francis Kent on 27 August 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
29 Apr 2020 | AA | Full accounts made up to 31 July 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
31 Jul 2019 | AAMD | Amended full accounts made up to 31 July 2018 | |
09 Apr 2019 | AA | Full accounts made up to 31 July 2018 | |
11 Feb 2019 | AP04 | Appointment of Origin Secretarial Limited as a secretary on 16 January 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
19 Jun 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 July 2018 | |
30 Apr 2018 | PSC05 | Change of details for Linemark (Uk) Limited as a person with significant control on 4 July 2017 | |
16 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
04 Jul 2017 | AP01 | Appointment of Mr Brendan Francis Kent as a director on 1 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Christopher Clark as a director on 1 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Robert Emile Beeney as a director on 1 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Liam Noel Larkin as a director on 1 July 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from Unit 1 - 3 Riverside Business Park Holme Lane Rawtenstall Lancashire BB4 6JB to 1-3 Jarman Way Royston SG8 5HW on 4 July 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates |