- Company Overview for HD FLOORING LIMITED (07015479)
- Filing history for HD FLOORING LIMITED (07015479)
- People for HD FLOORING LIMITED (07015479)
- Charges for HD FLOORING LIMITED (07015479)
- Insolvency for HD FLOORING LIMITED (07015479)
- More for HD FLOORING LIMITED (07015479)
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 Nov 2016 | TM01 | Termination of appointment of Robert Geoffrey Dixon as a director on 27 October 2016 | |
29 Feb 2016 | TM02 | Termination of appointment of Lynnette Holmes Dixon as a secretary on 1 June 2011 | |
18 Oct 2011 | COCOMP | Order of court to wind up | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Nov 2010 | AR01 |
Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-11-01
|
|
01 Nov 2010 | CH01 | Director's details changed for Robert Geoffrey Dixon on 11 September 2010 | |
25 Oct 2010 | AD01 | Registered office address changed from Shear's Yard 21 Wharf Street Leeds West Yorkshire LS2 7EQ on 25 October 2010 | |
24 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2009 | 288a | Secretary appointed lynnette holmes dixon | |
27 Sep 2009 | 288a | Director appointed robert geoffrey dixon | |
27 Sep 2009 | 287 | Registered office changed on 27/09/2009 from temple house 20 holywell row london EC2A 4XH | |
27 Sep 2009 | 288b | Appointment terminated director robert kelford | |
11 Sep 2009 | NEWINC | Incorporation |