Advanced company searchLink opens in new window

HUOLI DRAGONFLY CAPITAL LIMITED

Company number 10569933

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)
28 Nov 2024 WU04 Appointment of a liquidator
12 Sep 2024 AD01 Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024
28 Aug 2024 COCOMP Order of court to wind up
27 Aug 2024 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
15 Aug 2024 LIQ02 Statement of affairs
01 Aug 2024 AD01 Registered office address changed from 1 Park Row Leeds LS1 5HN England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 1 August 2024
01 Aug 2024 600 Appointment of a voluntary liquidator
01 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-15
03 Apr 2024 CERTNM Company name changed rainman collateral LIMITED\certificate issued on 03/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-03
20 Mar 2024 TM01 Termination of appointment of Thomas Richard Cadzow as a director on 19 March 2024
16 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
11 Aug 2023 PSC07 Cessation of Pharaoh Capital Limited as a person with significant control on 9 August 2023
11 Aug 2023 PSC02 Notification of Bidco 38 Limited as a person with significant control on 9 August 2023
03 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
01 Jun 2023 AAMD Amended total exemption full accounts made up to 30 June 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
08 Nov 2022 PSC07 Cessation of Grant Nicholson as a person with significant control on 1 October 2022
08 Nov 2022 PSC02 Notification of Pharaoh Capital Limited as a person with significant control on 1 October 2022
08 Nov 2022 PSC04 Change of details for Mr Grant Frederick Nicholson as a person with significant control on 8 November 2022
26 Oct 2022 AP01 Appointment of Mr Grant Nicholson as a director on 24 October 2022
19 Oct 2022 TM01 Termination of appointment of Grant Frederick Nicholson as a director on 19 October 2022
19 Oct 2022 AP01 Appointment of Mr Thomas Richard Cadzow as a director on 19 October 2022
06 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
06 Jul 2022 AA01 Previous accounting period shortened from 31 July 2022 to 30 June 2022
16 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates