- Company Overview for HKR LIMITED (04711079)
- Filing history for HKR LIMITED (04711079)
- People for HKR LIMITED (04711079)
- Charges for HKR LIMITED (04711079)
- More for HKR LIMITED (04711079)
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
|
|
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
|
|
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 |