Advanced company searchLink opens in new window

HLD CORPORATION HOLDINGS LIMITED

Company number 08775473

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)
13 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
26 May 2023 LIQ03 Liquidators' statement of receipts and payments to 4 April 2023
24 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-04
  • LRESSP ‐ Special resolution to wind up on 2019-04-05
24 May 2022 LIQ03 Liquidators' statement of receipts and payments to 4 April 2022
27 May 2021 LIQ03 Liquidators' statement of receipts and payments to 3 April 2021
03 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
01 May 2019 AD01 Registered office address changed from C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 1 May 2019
30 Apr 2019 LIQ01 Declaration of solvency
30 Apr 2019 600 Appointment of a voluntary liquidator
11 Apr 2019 PSC02 Notification of Hld Aerospace Holdings Limited as a person with significant control on 2 April 2019
10 Apr 2019 PSC07 Cessation of Lindsay Kamal Khan as a person with significant control on 2 April 2019
10 Apr 2019 PSC07 Cessation of Demis Armen Ohandjanian as a person with significant control on 2 April 2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 630,783
05 Jan 2019 AA Accounts for a small company made up to 30 March 2018
20 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
18 Jun 2018 AA Accounts for a small company made up to 30 March 2017
31 Mar 2018 MR04 Satisfaction of charge 087754730001 in full
27 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
17 Oct 2017 AA Full accounts made up to 31 March 2016
26 Jul 2017 AD01 Registered office address changed from C/O the Widdowson Group Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX to C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX on 26 July 2017
09 Jan 2017 TM01 Termination of appointment of Rob Hassell as a director on 6 January 2017
12 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
05 May 2016 AA Full accounts made up to 31 March 2015
18 Apr 2016 AP01 Appointment of Mr Rob Hassell as a director on 18 April 2016