- Company Overview for HJD FINANCIAL SOLUTIONS LIMITED (07820809)
- Filing history for HJD FINANCIAL SOLUTIONS LIMITED (07820809)
- People for HJD FINANCIAL SOLUTIONS LIMITED (07820809)
- Insolvency for HJD FINANCIAL SOLUTIONS LIMITED (07820809)
- More for HJD FINANCIAL SOLUTIONS LIMITED (07820809)
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) |
---|---|---|---|
18 Mar 2024 | AD01 | Registered office address changed from 24 Ascot Road Stafford ST17 0AG United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 18 March 2024 | |
18 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2024 | LIQ01 | Declaration of solvency | |
26 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Apr 2023 | AA01 | Current accounting period shortened from 30 September 2022 to 31 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Jun 2018 | CH01 | Director's details changed for Mrs Heather Joy Dunn on 1 June 2018 | |
12 Jun 2018 | PSC04 | Change of details for Mrs Heather Long as a person with significant control on 1 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 53 Queensville Stafford ST17 4NL to 24 Ascot Road Stafford ST17 0AG on 12 June 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |