Advanced company searchLink opens in new window

HDV LTD

Company number 06764857

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2013 DS01 Application to strike the company off the register
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 CERTNM Company name changed candyfloss maintenance services LTD\certificate issued on 09/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-07
03 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
03 May 2013 TM01 Termination of appointment of Rajinder Singh as a director on 22 March 2013
02 May 2013 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-01
11 Apr 2013 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-22
11 Apr 2013 TM01 Termination of appointment of Marcus Julian Sheehan as a director on 22 March 2013
04 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Mar 2011 AD01 Registered office address changed from 28 Harrowdene Road Bristol BS4 2JL Uk on 28 March 2011
14 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
02 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
11 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mr Terry Bower on 1 December 2009
07 Jan 2010 CH01 Director's details changed for Rajinder Singh on 1 December 2009
07 Jan 2010 CH01 Director's details changed for Marcus Julian Sheehan on 1 December 2009
03 Dec 2008 NEWINC Incorporation