- Company Overview for HH SOLUTIONS UK LTD (06953290)
- Filing history for HH SOLUTIONS UK LTD (06953290)
- People for HH SOLUTIONS UK LTD (06953290)
- Charges for HH SOLUTIONS UK LTD (06953290)
- Insolvency for HH SOLUTIONS UK LTD (06953290)
- More for HH SOLUTIONS UK LTD (06953290)
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) |
---|---|---|---|
14 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2021 | |
03 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2020 | |
06 Sep 2019 | AD01 | Registered office address changed from Sempar Accountancy and Tax Limited Unit 32 Lymedale Business Centre, Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe Cheshire CW1 6DD on 6 September 2019 | |
05 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2019 | LIQ02 | Statement of affairs | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | AD01 | Registered office address changed from Unit 1-6 Saturn Business Park Airfield Industrial Estate Hixon ST18 0PF United Kingdom to Sempar Accountancy and Tax Limited Unit 32 Lymedale Business Centre, Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF on 14 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jul 2018 | AD01 | Registered office address changed from Unit 1a Airfield Industrial Estate Hixon Stafford ST18 0PF England to Unit 1-6 Saturn Business Park Airfield Industrial Estate Hixon ST18 0PF on 6 July 2018 | |
04 Jul 2018 | MR01 | Registration of charge 069532900002, created on 4 July 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2017 | SH08 | Change of share class name or designation | |
17 Aug 2017 | CH01 | Director's details changed for Mr Christopher Patrick Dorrell on 16 August 2017 | |
16 Aug 2017 | CH03 | Secretary's details changed for Miss Lindsay Alys Burrill on 8 August 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Miss Lindsay Alys Burrill on 16 August 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
05 Apr 2017 | AD01 | Registered office address changed from C/O Plant and Co Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA to Unit 1a Airfield Industrial Estate Hixon Stafford ST18 0PF on 5 April 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AD02 | Register inspection address has been changed from Unit 18B Airfield Industrial Estate Hixon Stafford Staffordshire ST18 0PF United Kingdom to Stafford 70 st. Albans Road Industrial Estate Stafford ST16 3DR | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |