- Company Overview for D & A HIND LIMITED (07207685)
- Filing history for D & A HIND LIMITED (07207685)
- People for D & A HIND LIMITED (07207685)
- More for D & A HIND LIMITED (07207685)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2017 | DS01 | Application to strike the company off the register | |
14 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
26 Jun 2017 | AD01 | Registered office address changed from Wisefield Farm Beverley Road Beeford East Yorkshire YO25 8AD England to Ivy Lodge Mill Lane Brandesburton YO25 8QW on 26 June 2017 | |
10 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | AD01 | Registered office address changed from Suite B, Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to Wisefield Farm Beverley Road Beeford East Yorkshire YO25 8AD on 16 June 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | TM01 | Termination of appointment of Adam John Hind as a director on 1 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Suite B, Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Daniel Paul Hind as a director on 1 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Paul Michael Hind as a director on 30 March 2015 | |
09 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |