- Company Overview for LDC (HUDDERSFIELD) LIMITED (08462952)
- Filing history for LDC (HUDDERSFIELD) LIMITED (08462952)
- People for LDC (HUDDERSFIELD) LIMITED (08462952)
- More for LDC (HUDDERSFIELD) LIMITED (08462952)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2016 | AP01 | Appointment of Mr David Faulkner as a director on 27 October 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016 | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2016 | DS01 | Application to strike the company off the register | |
24 May 2016 | TM01 | Termination of appointment of Mark Christopher Allan as a director on 20 May 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
23 Nov 2015 | AUD | Auditor's resignation | |
19 Nov 2015 | AUD | Auditor's resignation | |
04 Nov 2015 | CH01 | Director's details changed for Mr Mark Christopher Allan on 4 November 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Joseph Julian Lister on 27 October 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Guy Richards on 23 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Guy Richards on 21 October 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Sep 2015 | CH01 | Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
10 Sep 2015 | CH03 | Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | AD01 | Registered office address changed from the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom on 9 April 2014 | |
26 Mar 2013 | NEWINC | Incorporation |