HUDDERSFIELD STRUCTURES LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved following liquidation

View Document

18/01/2218 January 2022 Final Gazette dissolved following liquidation

View Document

18/10/2118 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

25/06/1925 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/05/2019:LIQ. CASE NO.1

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 60 FENAY LANE ALMONDBURY HUDDERSFIELD WEST YORKSHIRE HD5 8UL ENGLAND

View Document

18/06/1818 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1818 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/1818 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM HERITAGE CENTRE WELLINGTON MILLS LINDLEY HUDDERSFIELD WEST YORKSHIRE HD3 3HR

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KEOGH / 30/09/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP KEOGH / 30/09/2017

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

18/10/1618 October 2016 DISS40 (DISS40(SOAD))

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KEOGH / 13/10/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

06/07/166 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 Annual return made up to 4 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1524 June 2015 Annual return made up to 4 September 2014 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KEOGH / 10/06/2015

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

30/10/1430 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 FIRST GAZETTE

View Document

26/11/1326 November 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM UNIT 1 BRIDGECROFT MILNSBRIDGE HUDDERSFIELD HD3 4NF UNITED KINGDOM

View Document

04/09/124 September 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