Advanced company searchLink opens in new window

HEAVY DUTY (HD) SPORT LTD

Company number 08506473

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2019 DS01 Application to strike the company off the register
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
01 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
02 Nov 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
02 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
03 May 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2016 CS01 Confirmation statement made on 1 September 2016 with updates
23 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2016 AD01 Registered office address changed from Unit22 Adwick Park Court Adwick-Le-Street Doncaster South Yorkshire DN6 7HD to 2 South Farm Drive Skellow Doncaster South Yorkshire DN6 8SE on 18 November 2016
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2016 AA Total exemption full accounts made up to 30 April 2015
27 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
12 May 2015 AD01 Registered office address changed from Unit 14 Sharp Street Dewsbury West Yorkshire WF13 1QZ to Unit22 Adwick Park Court Adwick-Le-Street Doncaster South Yorkshire DN6 7HD on 12 May 2015
30 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 Apr 2015 TM01 Termination of appointment of Carl David Messen as a director on 1 March 2015
30 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
23 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
23 May 2014 AP01 Appointment of Mr Carl Messen as a director