Advanced company searchLink opens in new window

HJD SOLICITORS LIMITED

Company number 05305182

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2013 DS01 Application to strike the company off the register
14 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1
01 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 September 2011
15 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Aug 2011 AD01 Registered office address changed from 14 King Street Cottingham East Yorkshire HU16 5QE on 23 August 2011
20 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mrs Harriet Jane Dunn on 7 December 2009
07 Dec 2009 CH03 Secretary's details changed for Carl Edward Dunn on 7 December 2009
08 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Mar 2009 363a Return made up to 06/12/08; no change of members
26 Mar 2009 288c Director's Change of Particulars / harriet dunn / 01/05/2008 / HouseName/Number was: 14, now: the brambles; Street was: king street, now: 28A hull road; Region was: east riding of yorkshire, now: north humberside; Post Code was: HU16 5QE, now: HU16 4PX
26 Mar 2009 288c Secretary's Change of Particulars / carl dunn / 01/05/2008 / HouseName/Number was: 28A, now: the brambles; Street was: king street, now: 28A hull road; Region was: e yorkshire, now: north humberside; Post Code was: HU16 5QE, now: HU16 4PX
24 Feb 2009 288c Director's Change of Particulars / harriet dunn / 19/02/2009 / HouseName/Number was: , now: 28A; Street was: 3 st margarets avenue, now: king street; Region was: north humberside, now: e yorkshire; Post Code was: HU16 5NQ, now: HU16 5QE
24 Feb 2009 288c Secretary's Change of Particulars / carl dunn / 19/02/2009 / HouseName/Number was: , now: 28A; Street was: 3 st margarets avenue, now: king street; Region was: north humberside, now: e yorkshire; Post Code was: HU16 5NQ, now: HU16 5QE
04 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Jan 2008 363s Return made up to 06/12/07; no change of members
19 Jan 2007 363s Return made up to 06/12/06; full list of members
19 Jan 2007 363(287) Registered office changed on 19/01/07