Advanced company searchLink opens in new window

HD CAST LIMITED

Company number 07750381

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-08
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
  • RES15 ‐ Change company name resolution on 2017-08-01
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