Advanced company searchLink opens in new window

HFD (G1) LIMITED

Company number SC382983

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)
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
  • GBP 1
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
  • CONNOT ‐ Change of name notice
05 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04
12 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2010 NEWINC Incorporation