Advanced company searchLink opens in new window

LDC (HUDDERSFIELD) LIMITED

Company number 08462952

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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