- Company Overview for HEDS TRADING LIMITED (08193425)
- Filing history for HEDS TRADING LIMITED (08193425)
- People for HEDS TRADING LIMITED (08193425)
- More for HEDS TRADING LIMITED (08193425)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
28 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Jun 2015 | TM01 | Termination of appointment of Mark Ian Whateley as a director on 5 June 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Mark Ian Whateley as a director on 5 June 2015 | |
12 Sep 2014 | AR01 | Annual return made up to 29 August 2014 with full list of shareholders | |
18 Aug 2014 | AD01 | Registered office address changed from Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU to 10 Lee Bank Business Centre 55 Holloway Head Lee Bank Birmingham West Midlands B1 1HP on 18 August 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr Mark Ian Whateley as a director on 1 August 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Feb 2014 | AD01 | Registered office address changed from 10 Melvina Road Birmingham B7 4QT on 10 February 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
29 Aug 2012 | NEWINC | Incorporation |