- Company Overview for HDC MEDIA & PACKAGING LTD. (11350831)
- Filing history for HDC MEDIA & PACKAGING LTD. (11350831)
- People for HDC MEDIA & PACKAGING LTD. (11350831)
- Insolvency for HDC MEDIA & PACKAGING LTD. (11350831)
- More for HDC MEDIA & PACKAGING LTD. (11350831)
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
|
|
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 |