HHP SOLUTIONS LIMITED

Company Documents

DateDescription
13/04/2313 April 2023 Final Gazette dissolved following liquidation

View Document

13/04/2313 April 2023 Final Gazette dissolved following liquidation

View Document

13/01/2313 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

26/09/2226 September 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-26

View Document

13/07/2113 July 2021 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2021-07-13

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Appointment of a voluntary liquidator

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Statement of affairs

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

18/03/2018 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

07/02/197 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

16/03/1816 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY BARCLAY

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY BARCLAY / 23/04/2012

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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