HADFIELDS HOLDINGS LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Return of final meeting in a members' voluntary winding up

View Document

26/04/2426 April 2024 Register(s) moved to registered inspection location 18 Grosvenor Place London SW1X 7HS

View Document

25/04/2425 April 2024 Register inspection address has been changed from Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG Wales to 18 Grosvenor Place London SW1X 7HS

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Appointment of a voluntary liquidator

View Document

04/04/244 April 2024 Registered office address changed from 18 Grosvenor Place London SW1X 7HS England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-04-04

View Document

04/04/244 April 2024 Declaration of solvency

View Document

04/04/244 April 2024 Resolutions

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

13/07/2313 July 2023 Current accounting period extended from 2023-03-31 to 2023-07-14

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

21/10/2221 October 2022 Termination of appointment of British Steel Directors (Nominees) Limited as a director on 2022-10-14

View Document

21/10/2221 October 2022 Appointment of Mr David Joseph Richards as a director on 2022-10-18

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/11/211 November 2021 Appointment of Mr Alastair James Page as a director on 2021-11-01

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY THERESA ROBINSON

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MRS LAJWANTI RUPANI

View Document

09/09/149 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 09/09/2014

View Document

09/09/149 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/09/139 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA VALERIE ROBINSON / 12/02/2013

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT

View Document

18/09/1218 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/09/103 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 01/09/2010

View Document

03/09/103 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PHILIP MILNE / 01/09/2010

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON SCANDRETT / 01/09/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

22/09/0722 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

10/07/0510 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
30 MILLBANK
LONDON
SW1P 4WY

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
15 GREAT MARLBOROUGH STREET
LONDON
W1V 2BS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0014 April 2000 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM:
15 MARYLEBONE ROAD
LONDON
NW1 5JD

View Document

03/11/993 November 1999 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 AT LEAST 1 DIRECTOR 01/02/99

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

16/04/9816 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM:
9 ALBERT EMBANKMENT
LONDON SE1 7SN

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 S366A DISP HOLDING AGM 24/12/97

View Document

15/01/9815 January 1998 S252 DISP LAYING ACC 24/12/97

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/11/951 November 1995 EXEMPTION FROM APPOINTING AUDITORS 21/12/94

View Document

02/10/952 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 Accounts made up to 1993-12-31

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/08/9430 August 1994 Accounts made up to 1993-12-31

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/09/9320 September 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/10/926 October 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/9120 September 1991 RETURN MADE UP TO 13/09/91; CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/02/9126 February 1991 RETURN MADE UP TO 03/01/91; CHANGE OF MEMBERS

View Document

03/04/903 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8916 November 1989 Accounts made up to 1987-12-31

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/11/8916 November 1989 Accounts made up to 1987-12-31

View Document

05/10/895 October 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 Full group accounts made up to 1986-12-31

View Document

22/05/8922 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

22/05/8922 May 1989 Full group accounts made up to 1986-12-31

View Document

28/06/8828 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FIRST GAZETTE

View Document

21/09/8721 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/07/8730 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/85

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/867 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

07/07/867 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

19/08/8319 August 1983 MEMORANDUM OF ASSOCIATION

View Document


More Company Information