Advanced company searchLink opens in new window

HHP DESIGN LIMITED

Company number 08457847

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-17
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 13/09/2017.
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
  • GBP 100
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
  • GBP 100
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