Advanced company searchLink opens in new window

HD DELIVERY LIMITED

Company number 07091718

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)
08 Feb 2019 AA Micro company accounts made up to 31 December 2017
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
23 May 2018 AA Micro company accounts made up to 31 December 2016
18 May 2018 AA Micro company accounts made up to 31 December 2015
09 May 2018 AA Micro company accounts made up to 31 December 2014
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
24 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2017 CS01 Confirmation statement made on 1 December 2016 with updates
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2016 AD01 Registered office address changed from 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA to Sg House Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 25 February 2016
04 Sep 2015 MR01 Registration of charge 070917180001, created on 1 September 2015
05 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
05 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
19 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
07 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for Mr Stuart Ivan Reginald Ross on 22 August 2012
23 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders