- Company Overview for HDCO4 LIMITED (10193126)
- Filing history for HDCO4 LIMITED (10193126)
- People for HDCO4 LIMITED (10193126)
- Insolvency for HDCO4 LIMITED (10193126)
- More for HDCO4 LIMITED (10193126)
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) |
---|---|---|---|
27 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2022 | |
02 Mar 2021 | AD01 | Registered office address changed from 2 Meir Road Old Forge Drive Redditch Worcestershire B98 7SY United Kingdom to 11 Roman Way Business Centre Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AJ on 2 March 2021 | |
02 Mar 2021 | LIQ01 | Declaration of solvency | |
02 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jan 2021 | CH01 | Director's details changed for Mr. Mark Guest on 2 December 2020 | |
15 Jan 2021 | PSC04 | Change of details for Mr Mark Guest as a person with significant control on 2 December 2020 | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
30 Nov 2017 | AP01 | Appointment of Mr John Martin Handley as a director on 30 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Ms Susan Clare Parkinson as a director on 30 November 2017 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
08 Dec 2016 | CH01 | Director's details changed for Mr Alistair David Baxter on 1 July 2016 | |
31 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 18 July 2016
|
|
21 Aug 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
21 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-21
|