Advanced company searchLink opens in new window

HGCDL LIMITED

Company number 07726794

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)
21 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
21 Sep 2012 CH03 Secretary's details changed for Michael Hughes on 21 September 2012
21 Sep 2012 AD02 Register inspection address has been changed
21 Sep 2012 CH01 Director's details changed for Mrs Julie Anne Heselden on 21 September 2012
21 Sep 2012 CH01 Director's details changed for Mr Michael Hughes on 21 September 2012
21 Sep 2012 CH01 Director's details changed for Mrs Beverley Heselden on 21 September 2012
08 Nov 2011 AP01 Appointment of Leo Clifford as a director
01 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 19/10/2011
01 Nov 2011 SH02 Sub-division of shares on 19 October 2011
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 1,000
01 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 940
26 Oct 2011 AP03 Appointment of Michael Hughes as a secretary
26 Oct 2011 AP01 Appointment of Julie Anne Heselden as a director
26 Oct 2011 AP01 Appointment of Beverley Heselden as a director
26 Oct 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 January 2012
13 Sep 2011 AD01 Registered office address changed from Unit 37 Knowsthorpe Gate Cross Green Industrial Estate Leeds West Yorkshire LS9 0NP United Kingdom on 13 September 2011
02 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)