HADSON LIMITED

06045220
ONE EXPRESS 1 GEORGE LEIGH STREET MANCHESTER GREATER MANCHESTER M4 5DL

Documents

Documents
Date Category Description Pages
18 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2023 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2022 accounts Annual Accounts 7 Buy now
18 Nov 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Nov 2022 officers Change of particulars for secretary 1 Buy now
07 Nov 2022 officers Change of particulars for secretary (Miss Kerrie Reardon) 1 Buy now
07 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2022 officers Change of particulars for director (Paul Daniel Harris) 2 Buy now
07 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2021 accounts Annual Accounts 7 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2020 accounts Annual Accounts 7 Buy now
19 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 May 2020 officers Appointment of secretary (Miss Kerrie Reardon) 2 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2019 accounts Annual Accounts 7 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2018 accounts Annual Accounts 7 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 accounts Annual Accounts 7 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Jan 2017 officers Termination of appointment of secretary (Lorraine Sharon Delaney) 1 Buy now
02 Dec 2016 accounts Annual Accounts 6 Buy now
21 Jan 2016 annual-return Annual Return 5 Buy now
05 Oct 2015 accounts Annual Accounts 6 Buy now
23 Jan 2015 annual-return Annual Return 5 Buy now
14 Oct 2014 accounts Annual Accounts 6 Buy now
14 Jan 2014 annual-return Annual Return 5 Buy now
28 Nov 2013 accounts Annual Accounts 6 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
14 Jan 2013 officers Change of particulars for director (Paul Daniel Harris) 2 Buy now
22 Oct 2012 accounts Annual Accounts 6 Buy now
24 Jan 2012 annual-return Annual Return 5 Buy now
15 Dec 2011 accounts Annual Accounts 6 Buy now
23 Jun 2011 officers Appointment of secretary (Ms Lorraine Sharon Delaney) 2 Buy now
23 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2011 resolution Resolution 1 Buy now
25 Mar 2011 officers Termination of appointment of secretary (Inger Eliassen) 2 Buy now
16 Mar 2011 accounts Annual Accounts 10 Buy now
04 Feb 2011 annual-return Annual Return 13 Buy now
24 Feb 2010 accounts Annual Accounts 10 Buy now
04 Feb 2010 annual-return Annual Return 10 Buy now
26 Feb 2009 annual-return Return made up to 08/01/09; full list of members 5 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from, south building upper farm, wootton st lawrence, basingstoke, hampshire, RG23 8PE 1 Buy now
23 Feb 2009 accounts Annual Accounts 10 Buy now
09 Jan 2008 annual-return Return made up to 08/01/08; full list of members 3 Buy now
09 Jan 2008 officers Secretary's particulars changed 1 Buy now
27 Sep 2007 accounts Annual Accounts 3 Buy now
18 Sep 2007 officers New secretary appointed 1 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
13 Sep 2007 address Registered office changed on 13/09/07 from: anglo-dal house, 5 spring villa, park, edgware, middlesex, HA8 7EB 1 Buy now
08 May 2007 officers Director resigned 1 Buy now
22 Feb 2007 officers New director appointed 1 Buy now
19 Feb 2007 officers New secretary appointed 1 Buy now
19 Feb 2007 officers New director appointed 1 Buy now
19 Feb 2007 capital Ad 13/02/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 2 Buy now
19 Feb 2007 accounts Accounting reference date shortened from 31/01/08 to 31/03/07 1 Buy now
14 Feb 2007 resolution Resolution 17 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers Secretary resigned 1 Buy now
08 Jan 2007 incorporation Incorporation Company 14 Buy now