- Company Overview for HHP DESIGN LIMITED (08457847)
- Filing history for HHP DESIGN LIMITED (08457847)
- People for HHP DESIGN LIMITED (08457847)
- Insolvency for HHP DESIGN LIMITED (08457847)
- More for HHP DESIGN LIMITED (08457847)
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) |
---|---|---|---|
15 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2019 | |
09 Nov 2018 | AD01 | Registered office address changed from 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH England to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 9 November 2018 | |
06 Nov 2018 | LIQ02 | Statement of affairs | |
06 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 | |
13 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 22/03/2017 | |
15 Jun 2017 | AP01 | Appointment of Mrs Irene Margaret Harkin as a director on 2 August 2016 | |
03 Apr 2017 | CS01 |
22/03/17 Statement of Capital gbp 100
|
|
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Mar 2017 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
29 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU United Kingdom to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 23 December 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 6 July 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 22 March 2016
Statement of capital on 2016-04-05
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2015 | AR01 |
Annual return made up to 22 March 2015
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2014 | CH01 | Director's details changed for Mark Francis Harkin on 1 January 2014 |