H AND D SUPPLIES LTD

The Tms Business Centre The Tms Business Centre, Orpington, BR5 3QB, Kent
StatusDISSOLVED
Company No.06419629
CategoryPrivate Limited Company
Incorporated06 Nov 2007
Age16 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution23 Oct 2012
Years11 years, 7 months, 13 days

SUMMARY

H AND D SUPPLIES LTD is an dissolved private limited company with number 06419629. It was incorporated 16 years, 6 months, 29 days ago, on 06 November 2007 and it was dissolved 11 years, 7 months, 13 days ago, on 23 October 2012. The company address is The Tms Business Centre The Tms Business Centre, Orpington, BR5 3QB, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 23 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2011

Action Date: 04 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-04

Officer name: David Leslie Golds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Leslie Golds

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Haughney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2011

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xenis Thoma

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Haughney

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Address

Type: AD01

Old address: 7 Barclay House Well Street London E9 7RA

Change date: 2010-03-03

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wholesale waste metal LTD\certificate issued on 02/03/10

Documents

View document PDF

Change of name notice

Date: 02 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rix Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEMENTS LINEN SERVICES LIMITED

38-40 CENTURY STREET,SHEFFIELD,S9 5PX

Number:10582203
Status:ACTIVE
Category:Private Limited Company

HELI SERVICES LIMITED

THE HANGAR,OXFORD,OX33 1AG

Number:10236441
Status:ACTIVE
Category:Private Limited Company

ISLAND SHINE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11593243
Status:ACTIVE
Category:Private Limited Company

LAUNDRYCRAFT LIMITED

INTEC 3,BASINGSTOKE,RG24 8NE

Number:03043317
Status:ACTIVE
Category:Private Limited Company

NICER VILLAGE LTD

20 LANSDOWNE GROVE,LONDON,NW10 1PR

Number:10908611
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THAIPHATTHANA LIMITED

58A HIGH STREET,CRAWLEY,RH10 1BT

Number:09917918
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source