HUSSAIN ARCHITECTURAL DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/01/237 January 2023 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to 128 Colne Road Burnley Lancashire BB10 1DT on 2023-01-07 |
05/12/195 December 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
05/12/195 December 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
05/12/195 December 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM UNIT 1 VANTAGE COURT RIVERSIDE WAY BARROWFORD NELSON LANCASHIRE BB9 6BP ENGLAND |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 44 STANDISH STREET BURNLEY LANCASHIRE BB11 1AP |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
14/02/1814 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/08/1511 August 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/03/1529 March 2015 | DIRECTOR APPOINTED MISS NIXIE MAE EDWARDS |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 119-121 COLNE ROAD BURNLEY LANCASHIRE BB10 1LN UNITED KINGDOM |
21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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