- Company Overview for HFD (G1) LIMITED (SC382983)
- Filing history for HFD (G1) LIMITED (SC382983)
- People for HFD (G1) LIMITED (SC382983)
- More for HFD (G1) LIMITED (SC382983)
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) |
---|---|---|---|
01 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2012 | DS01 | Application to strike the company off the register | |
10 Aug 2012 | AR01 |
Annual return made up to 2 August 2012 with full list of shareholders
Statement of capital on 2012-08-10
|
|
26 Apr 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
13 Apr 2012 | AA01 | Current accounting period shortened from 31 August 2011 to 28 February 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
11 Nov 2010 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 11 November 2010 | |
11 Nov 2010 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
11 Nov 2010 | TM01 | Termination of appointment of Roger Connon as a director | |
11 Nov 2010 | TM01 | Termination of appointment of John Rutherford as a director | |
11 Nov 2010 | AP03 | Appointment of Charles Anthony Shields as a secretary | |
11 Nov 2010 | AP01 | Appointment of Rosemary Hill as a director | |
11 Nov 2010 | AP01 | Appointment of William Dale Hill as a director | |
05 Nov 2010 | CERTNM |
Company name changed pacific shelf 1624 LIMITED\certificate issued on 05/11/10
|
|
05 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2010 | NEWINC | Incorporation |