Advanced company searchLink opens in new window

HLDK LIMITED

Company number 05411691

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)
15 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2015 4.68 Liquidators' statement of receipts and payments to 10 September 2015
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 10 September 2015
22 Sep 2014 AD01 Registered office address changed from Laleh 59 Knightsbridge London SW1X 7RA to 9 Wimpole Street London W1G 9SR on 22 September 2014
19 Sep 2014 4.20 Statement of affairs with form 4.19
19 Sep 2014 600 Appointment of a voluntary liquidator
19 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-11
18 Jun 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
18 Jun 2014 AD01 Registered office address changed from 63 Knightsbridge London SW1X 7RA England on 18 June 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Sep 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Sep 2013 AA Total exemption small company accounts made up to 30 April 2011
09 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
09 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2013 AR01 Annual return made up to 1 April 2012 with full list of shareholders
08 Apr 2013 AD01 Registered office address changed from 23 Old Bond Street London W1S 4PZ on 8 April 2013
17 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 TM01 Termination of appointment of Ashly Rae as a director
04 Aug 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
10 Aug 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Ashly Rae on 1 April 2010
25 May 2010 TM02 Termination of appointment of Graham Symes as a secretary