Download leads from Nexok and grow your business. Find out more

HDNH Limited

Documents

Total Documents116
Total Pages294

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off
20 November 2012Final Gazette dissolved via voluntary strike-off
7 August 2012First Gazette notice for voluntary strike-off
7 August 2012First Gazette notice for voluntary strike-off
17 July 2012Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 17 July 2012
17 July 2012Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 17 July 2012
3 February 2012Voluntary strike-off action has been suspended
3 February 2012Voluntary strike-off action has been suspended
29 November 2011First Gazette notice for voluntary strike-off
29 November 2011First Gazette notice for voluntary strike-off
12 June 2010Voluntary strike-off action has been suspended
12 June 2010Voluntary strike-off action has been suspended
25 May 2010First Gazette notice for voluntary strike-off
25 May 2010First Gazette notice for voluntary strike-off
13 May 2010Application to strike the company off the register
13 May 2010Application to strike the company off the register
6 May 2010Termination of appointment of Allen Davies as a secretary
6 May 2010Termination of appointment of Joanne Criss as a director
6 May 2010Termination of appointment of Allen Davies as a director
6 May 2010Termination of appointment of Joanne Criss as a director
6 May 2010Termination of appointment of Anthony Criss as a director
6 May 2010Termination of appointment of Allen Davies as a director
6 May 2010Termination of appointment of Anthony Criss as a director
6 May 2010Termination of appointment of Allen Davies as a secretary
30 March 2010Total exemption small company accounts made up to 30 June 2009
30 March 2010Total exemption small company accounts made up to 30 June 2009
10 February 2010Director's details changed for Jonathan Edward Davies on 10 February 2010
10 February 2010Director's details changed for Jonathan Edward Davies on 10 February 2010
8 January 2010Termination of appointment of William Heckle as a director
8 January 2010Termination of appointment of David Jones as a director
8 January 2010Termination of appointment of William Heckle as a director
8 January 2010Termination of appointment of David Jones as a director
8 October 2009Previous accounting period extended from 28 February 2009 to 30 June 2009
8 October 2009Previous accounting period extended from 28 February 2009 to 30 June 2009
14 August 2009Return made up to 16/07/09; full list of members
14 August 2009Return made up to 16/07/09; full list of members
14 August 2009Registered office changed on 14/08/2009 from suite 26 century buildings brunswick business parktower street liverpool merseyside L3 4BJ
14 August 2009Registered office changed on 14/08/2009 from suite 26 century buildings brunswick business parktower street liverpool merseyside L3 4BJ
23 January 2009Particulars of a mortgage or charge / charge no: 1
23 January 2009Particulars of a mortgage or charge / charge no: 1
24 November 2008Accounts made up to 28 February 2008
24 November 2008Accounts for a dormant company made up to 28 February 2008
19 November 2008Accounting reference date shortened from 31/07/2008 to 28/02/2008
19 November 2008Accounting reference date shortened from 31/07/2008 to 28/02/2008
12 August 2008Director appointed joanne criss
12 August 2008Director appointed joanne criss
29 July 2008Return made up to 16/07/08; full list of members
29 July 2008Return made up to 16/07/08; full list of members
28 July 2008Secretary's change of particulars / allen davies / 21/07/2008
28 July 2008Secretary's Change of Particulars / allen davies / 21/07/2008 / HouseName/Number was: , now: victoria court; Street was: vistoria court, now: 96 victoria road; Area was: 96 victoria road formby, now: formby
3 July 2008Registered office changed on 03/07/2008 from suite 26 century buildings parktower street brunswick business eet liverpool merseyside L3 4BJ L3 4BJ
3 July 2008Registered office changed on 03/07/2008 from suite 26 century buildings parktower street brunswick business eet liverpool merseyside L3 4BJ L3 4BJ
18 June 2008Return made up to 16/07/07; no change of members
18 June 2008Return made up to 16/07/07; no change of members
17 June 2008Appointment Terminated Director darryl campbell
17 June 2008Appointment terminated director darryl campbell
12 June 2008Registered office changed on 12/06/2008 from hard days night hotel century buildings north john street liverpool merseyside L2 6RR
12 June 2008Registered office changed on 12/06/2008 from hard days night hotel century buildings north john street liverpool merseyside L2 6RR
16 May 2008Accounts for a dormant company made up to 31 July 2007
16 May 2008Accounts made up to 31 July 2007
18 February 2008New secretary appointed
18 February 2008Secretary's particulars changed
18 February 2008Registered office changed on 18/02/08 from: tancred sefton park road liverpool merseyside L8 0WN
18 February 2008New secretary appointed
18 February 2008Secretary resigned
18 February 2008Secretary's particulars changed
18 February 2008Secretary resigned
18 February 2008Registered office changed on 18/02/08 from: tancred sefton park road liverpool merseyside L8 0WN
6 December 2007Ad 27/11/07--------- £ si 98@1=98 £ ic 2/100
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2007Ad 27/11/07--------- £ si 98@1=98 £ ic 2/100
24 May 2007Accounts made up to 31 July 2006
24 May 2007Accounts for a dormant company made up to 31 July 2006
27 July 2006Return made up to 16/07/06; full list of members
27 July 2006Return made up to 16/07/06; full list of members
21 June 2006Accounts for a dormant company made up to 31 July 2005
21 June 2006Accounts made up to 31 July 2005
26 May 2006Director's particulars changed
26 May 2006Director's particulars changed
6 December 2005Company name changed linestone LIMITED\certificate issued on 06/12/05
6 December 2005Company name changed linestone LIMITED\certificate issued on 06/12/05
5 December 2005New director appointed
5 December 2005New director appointed
5 December 2005New director appointed
5 December 2005Director resigned
5 December 2005New director appointed
5 December 2005Director resigned
5 December 2005New director appointed
5 December 2005New director appointed
5 December 2005New director appointed
5 December 2005New director appointed
5 December 2005New director appointed
5 December 2005New director appointed
5 December 2005New director appointed
5 December 2005New director appointed
2 September 2005Return made up to 16/07/05; full list of members
2 September 2005Return made up to 16/07/05; full list of members
22 July 2005Registered office changed on 22/07/05 from: 103 alder road west derby liverpool merseyside L12 2BA
22 July 2005Registered office changed on 22/07/05 from: 103 alder road west derby liverpool merseyside L12 2BA
1 December 2004Ad 18/11/04--------- £ si 1@1=1 £ ic 1/2
1 December 2004Ad 18/11/04--------- £ si 1@1=1 £ ic 1/2
30 November 2004Registered office changed on 30/11/04 from: temple house 20 holywell row london EC2A 4XH
30 November 2004New director appointed
30 November 2004Registered office changed on 30/11/04 from: temple house 20 holywell row london EC2A 4XH
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2004Director resigned
30 November 2004New director appointed
30 November 2004Director resigned
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2004Secretary resigned
30 November 2004New secretary appointed
30 November 2004New secretary appointed
30 November 2004Secretary resigned
16 July 2004Incorporation
16 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing