- Company Overview for HD CAST LIMITED (07750381)
- Filing history for HD CAST LIMITED (07750381)
- People for HD CAST LIMITED (07750381)
- Insolvency for HD CAST LIMITED (07750381)
- More for HD CAST LIMITED (07750381)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2021 | |
13 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2020 | |
04 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2019 | |
01 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Dec 2018 | AD01 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from C/O H J Pinczewski & Co 86 Bury Old Road Manchester M8 5BW to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 25 October 2018 | |
23 Oct 2018 | LIQ02 | Statement of affairs | |
23 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Jan 2018 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
17 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2017 | CONNOT | Change of name notice | |
16 Nov 2016 | TM01 | Termination of appointment of Muhammad Saleem as a director on 16 November 2016 | |
16 Nov 2016 | TM02 | Termination of appointment of Saleem Mohammed as a secretary on 16 November 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from C/O H.J Pingzewski & Co 86 Bury Old Road Manchester M8 5BW to C/O H J Pinczewski & Co 86 Bury Old Road Manchester M8 5BW on 15 October 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Oct 2015 | AD01 | Registered office address changed from 30 Stocks Street Manchester M8 8QJ to C/O H.J Pingzewski & Co 86 Bury Old Road Manchester M8 5BW on 2 October 2015 |