Advanced company searchLink opens in new window

HIDALGO DISTRIBUTION LTD

Company number 06994581

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2017 DS01 Application to strike the company off the register
09 Feb 2017 AD01 Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017
19 Jan 2017 TM01 Termination of appointment of David Hammond as a director on 19 January 2017
15 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
06 Aug 2015 CH01 Director's details changed for Miss Angela Thompson on 31 July 2015
06 Aug 2015 CH01 Director's details changed for Miss Angela Thompson on 31 July 2015
05 Aug 2015 AP01 Appointment of Mr David Hammond as a director on 31 July 2015
30 Jul 2015 AP02 Appointment of Emb Management Solutions Ltd as a director on 30 July 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Jul 2015 AP01 Appointment of Miss Angela Thompson as a director on 26 June 2015
28 Jul 2015 TM01 Termination of appointment of Danielle Tait as a director on 26 June 2015
28 Jul 2015 AD01 Registered office address changed from 36 Derwent Crescent Hamsterley Colliery Newcastle upon Tyne NE17 7PD to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015
15 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Jun 2014 TM01 Termination of appointment of Angela Thompson as a director
10 Jun 2014 AD01 Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014
04 Jun 2014 AP01 Appointment of Miss Angela Thompson as a director
04 Jun 2014 TM02 Termination of appointment of Silver Birch Secretaries Ltd as a secretary
30 May 2014 AD01 Registered office address changed from 36 Derwent Crescent Hamsterley Colliery Newcastle upon Tyne NE17 7PD England on 30 May 2014
02 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012