Advanced company searchLink opens in new window

HKR LIMITED

Company number 04711079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2016 AD01 Registered office address changed from 4 Wedgewood Drive Roundhay Leeds LS8 1EF to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 16 August 2016
16 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 AA01 Previous accounting period shortened from 28 March 2015 to 27 March 2015
05 Jun 2015 AR01 Annual return made up to 25 March 2015
Statement of capital on 2015-06-05
  • GBP 3
16 Mar 2015 AA Total exemption small company accounts made up to 29 March 2014
16 Dec 2014 AA01 Previous accounting period shortened from 29 March 2014 to 28 March 2014
23 Sep 2014 CH01 Director's details changed for Peter John Richardson on 10 September 2014
23 Sep 2014 AD01 Registered office address changed from 28 West Park Grove Roundhay Leeds LS8 2DY to 4 Wedgewood Drive Roundhay Leeds LS8 1EF on 23 September 2014
14 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
24 Dec 2013 AA Total exemption small company accounts made up to 29 March 2013
08 May 2013 AA Total exemption small company accounts made up to 29 March 2012
01 May 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
18 Dec 2012 AA01 Previous accounting period shortened from 30 March 2012 to 29 March 2012
01 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
31 Jul 2012 AD03 Register(s) moved to registered inspection location
31 Jul 2012 AD02 Register inspection address has been changed
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2011 AA Total exemption small company accounts made up to 30 March 2011
19 Jul 2011 AA Total exemption small company accounts made up to 30 March 2010
06 May 2011 TM01 Termination of appointment of Phillida Richardson as a director
05 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
26 Jan 2011 AD01 Registered office address changed from Unit 7C Ledston Luck Enterprise Park, Ridge Road , Kippax Leeds LS25 7BF on 26 January 2011