Advanced company searchLink opens in new window

HH SOLUTIONS UK LTD

Company number 06953290

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-22
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
  • GBP 100
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