- Company Overview for HD4 LIMITED (07631255)
- Filing history for HD4 LIMITED (07631255)
- People for HD4 LIMITED (07631255)
- Charges for HD4 LIMITED (07631255)
- Insolvency for HD4 LIMITED (07631255)
- More for HD4 LIMITED (07631255)
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) |
---|---|---|---|
02 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2020 | AD01 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 27 April 2020 | |
23 Apr 2020 | LIQ02 | Statement of affairs | |
23 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
08 Oct 2018 | MR01 | Registration of charge 076312550001, created on 28 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Fred Lightfoot as a director on 1 October 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 8 November 2015
Statement of capital on 2015-12-04
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
09 Jan 2015 | AD01 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 9 January 2015 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
08 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders |