Advanced company searchLink opens in new window

HD4 LIMITED

Company number 07631255

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-09
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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