- Company Overview for HDV LTD (06764857)
- Filing history for HDV LTD (06764857)
- People for HDV LTD (06764857)
- More for HDV LTD (06764857)
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
|
|
03 May 2013 | AR01 |
Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-05-03
|
|
03 May 2013 | TM01 | Termination of appointment of Rajinder Singh as a director on 22 March 2013 | |
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |