HLD CORPORATION HOLDINGS LIMITED

08775473
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
13 Sep 2024 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jun 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
26 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
24 May 2022 resolution Resolution 3 Buy now
24 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
27 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
03 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
01 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Apr 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
30 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
11 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2019 capital Return of Allotment of shares 3 Buy now
05 Jan 2019 accounts Annual Accounts 11 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2018 accounts Annual Accounts 9 Buy now
31 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 16 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2017 officers Termination of appointment of director (Rob Hassell) 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 May 2016 accounts Annual Accounts 14 Buy now
18 Apr 2016 officers Appointment of director (Mr Rob Hassell) 2 Buy now
19 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2015 annual-return Annual Return 3 Buy now
17 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2015 accounts Annual Accounts 5 Buy now
27 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jan 2015 annual-return Annual Return 3 Buy now
17 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2014 resolution Resolution 1 Buy now
14 Feb 2014 mortgage Registration of a charge 42 Buy now
20 Nov 2013 capital Return of Allotment of shares 3 Buy now
14 Nov 2013 incorporation Incorporation Company 31 Buy now