Advanced company searchLink opens in new window

HD TRUSTEES LTD

Company number 06024663

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)
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
  • GBP 1
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