- Company Overview for HD TRUSTEES LTD (06024663)
- Filing history for HD TRUSTEES LTD (06024663)
- People for HD TRUSTEES LTD (06024663)
- More for HD TRUSTEES LTD (06024663)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
22 Dec 2011 | AR01 |
Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2011-12-22
|
|
22 Dec 2011 | CH01 | Director's details changed for Ms Michelle Louise King on 11 December 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
31 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
14 Dec 2009 | AD02 | Register inspection address has been changed | |
14 Dec 2009 | CH01 | Director's details changed for Michelle Louise King on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr Richard Aston Clay on 31 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Michelle Louise King on 1 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Ms Kathryn Joy Clark on 1 October 2009 | |
19 Nov 2009 | CH03 | Secretary's details changed for Ms Kathryn Joy Clark on 1 October 2009 | |
24 Mar 2009 | AA | Full accounts made up to 31 March 2008 | |
10 Mar 2009 | 288c | Director's Change of Particulars / michelle king / 01/09/2008 / HouseName/Number was: 14, now: 12; Street was: chaceley way, now: radford meadow; Post Town was: nottingham, now: castle donington; Region was: nottinghamshire, now: derby; Post Code was: NG11 7EE, now: DE74 2N2 | |
20 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2009 | 363a | Return made up to 11/12/08; full list of members | |
19 Feb 2009 | 288c | Director and Secretary's Change of Particulars / kathryn clark / 12/10/2008 / HouseName/Number was: , now: birkhall; Street was: 56 elterwater drive, now: village street; Area was: gamston, now: edwalton; Region was: , now: nottinghamshire; Post Code was: NG2 6PX, now: NG12 4AE; Country was: , now: united kingdom | |
19 Feb 2009 | 190 | Location of debenture register | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2008 | 353 | Location of register of members |