HD4 LIMITED

Company Documents

DateDescription
27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

23/04/2023 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/04/2023 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/2023 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076312550001

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR FRED LIGHTFOOT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/12/154 December 2015 08/11/15 NO CHANGES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/01/1513 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 4 RAILWAY STREET HUDDERSFIELD HD1 1JP

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/01/1416 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/12/1210 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/11/118 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MRS KAY MARIE MULLIGAN

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MRS SUSAN MARGARET LIGHTFOOT

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company