HOME DELIVERY NETWORK LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

17/04/2417 April 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2022-12-31

View Document

26/02/2426 February 2024 Registered office address changed from 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB England to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 2024-02-26

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

20/06/2320 June 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

17/05/2317 May 2023 Register inspection address has been changed from 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE to Skyways Hub Speke Road Speke Liverpool L70 1AB

View Document

16/05/2316 May 2023 Register(s) moved to registered office address 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB

View Document

13/03/2313 March 2023 Registered office address changed from Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom to 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB on 2023-03-13

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / YODEL DISTRIBUTION HOLDINGS LIMITED / 07/02/2019

View Document

23/01/2023 January 2020 SAIL ADDRESS CREATED

View Document

23/01/2023 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARCH COMPANY DIRECTOR LIMITED

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY MARCH SECRETARIAL SERVICES LIMITED

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARCH SECRETARIAL SERVICES LIMITED / 27/06/2014

View Document

27/06/1427 June 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARCH COMPANY DIRECTOR LIMITED / 27/06/2014

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/12/1317 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/137 August 2013 COMPANY NAME CHANGED YODEL DELIVERY NETWORK LIMITED CERTIFICATE ISSUED ON 07/08/13

View Document

02/08/132 August 2013 COMPANY NAME CHANGED YODEL DELIVERY LIMITED CERTIFICATE ISSUED ON 02/08/13

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/01/137 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 PREVEXT FROM 30/04/2011 TO 30/06/2011

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 COMPANY NAME CHANGED YODEL DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 03/12/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY SHOP DIRECT SECRETARIAL SERVICES LTD

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE MAKIN

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR PHILIP LESLIE PETERS

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR SHOP DIRECT COMPANY DIRECTOR LIMITED

View Document

21/10/1021 October 2010 CORPORATE SECRETARY APPOINTED MARCH SECRETARIAL SERVICES LIMITED

View Document

21/10/1021 October 2010 CORPORATE DIRECTOR APPOINTED MARCH COMPANY DIRECTOR LIMITED

View Document

04/05/104 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/104 May 2010 COMPANY NAME CHANGED SHOP4FREE LIMITED CERTIFICATE ISSUED ON 04/05/10

View Document

07/01/107 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOP DIRECT SECRETARIAL SERVICES LTD / 04/01/2010

View Document

07/01/107 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SHOP DIRECT COMPANY DIRECTOR LIMITED / 04/01/2010

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LITTLEWOODS COMPANY DIRECTOR LIMITED / 06/05/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LITTLEWOODS SECRETARIAL SERVICES LTD / 06/05/2008

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MR STEVE MAKIN

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 19TH FLOOR, ARNDALE HOUSE MARKET STREET MANCHESTER M60 6EQ

View Document

03/01/063 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

06/07/046 July 2004 S366A DISP HOLDING AGM 16/06/04

View Document

11/12/0311 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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