Advanced company searchLink opens in new window

HDC MEDIA & PACKAGING LTD.

Company number 11350831

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)
07 May 2023 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Sep 2022 AD01 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 14 September 2022
09 May 2022 600 Appointment of a voluntary liquidator
09 May 2022 AD01 Registered office address changed from 4 Northwest Business Park Servia Hill Leeds LS6 2QH United Kingdom to 22a Main Street Garforth Leeds LS25 1AA on 9 May 2022
24 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-15
23 Mar 2022 LIQ02 Statement of affairs
19 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
18 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
23 Jan 2020 AA01 Previous accounting period extended from 31 May 2019 to 31 August 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
02 Aug 2019 PSC01 Notification of Dean Joseph Underwood as a person with significant control on 22 July 2019
02 Aug 2019 PSC07 Cessation of Hazel Lynn Underwood as a person with significant control on 22 July 2019
02 Aug 2019 TM01 Termination of appointment of Hazel Lynn Underwood as a director on 21 July 2019
02 Aug 2019 AP01 Appointment of Mr Dean Joseph Underwood as a director on 22 July 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
21 Jun 2019 AP01 Appointment of Mrs Hazel Lynn Underwood as a director on 14 June 2019
21 Jun 2019 TM01 Termination of appointment of Cheryl Ann Louise Jessop as a director on 14 June 2019
21 Jun 2019 PSC01 Notification of Hazel Lynn Underwood as a person with significant control on 14 June 2019
21 Jun 2019 PSC07 Cessation of Christopher Jessop as a person with significant control on 14 June 2019
21 Jun 2019 PSC07 Cessation of Cheryl Ann Louise Jessop as a person with significant control on 14 June 2019
16 Aug 2018 AP03 Appointment of Mr Dean Joseph Underwood as a secretary on 14 August 2018