HD DECISIONS LIMITED

The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
StatusDISSOLVED
Company No.06692615
CategoryPrivate Limited Company
Incorporated09 Sep 2008
Age15 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution07 Oct 2020
Years3 years, 7 months, 3 days

SUMMARY

HD DECISIONS LIMITED is an dissolved private limited company with number 06692615. It was incorporated 15 years, 8 months, 1 day ago, on 09 September 2008 and it was dissolved 3 years, 7 months, 3 days ago, on 07 October 2020. The company address is The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ.



Company Fillings

Gazette dissolved liquidation

Date: 07 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Bates

Change date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm John Pape

Termination date: 2020-03-10

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joh David Bates

Change date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Joh David Bates

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-24

Officer name: Mark Edward Pepper

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 27 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-27

Officer name: Michael Robert David Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Mr Malcolm John Pape

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William James Spencer Floydd

Termination date: 2018-04-19

Documents

View document PDF

Auditors resignation company

Date: 14 Nov 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-14

Officer name: Michael Robert David Smith

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Robert David Smith

Appointment date: 2016-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Rutter

Termination date: 2016-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

New address: The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ

Change date: 2014-12-17

Old address: Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Resolution

Date: 14 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 May 2014

Action Date: 07 May 2014

Category: Capital

Type: SH01

Date: 2014-05-07

Capital : 1,049.50 GBP

Documents

View document PDF

Resolution

Date: 14 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 May 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Old address: Suite 3C the Hub Friar Lane Nottingham NG1 6DQ England

Change date: 2014-05-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Doughty

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Onyett

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hawkins

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Denman

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Hawkins

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ronan Hanna

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin James Rutter

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Pepper

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Spencer Floydd

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-11

Old address: 24 Epperstone Road West Bridgford Nottingham NG2 7QF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Harris Doughty

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Harris Doughty

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Denman

Change date: 2011-10-20

Documents

View document PDF

Resolution

Date: 31 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Matthew Denman

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Mark Stephen Hawkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 13/07/09\gbp si [email protected]=998\gbp ic 2/1000\

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mark onyett

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/07/09

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 20 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrea lynn hawkins

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mark stephen hawkins

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed matthew denman

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 09/09/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary abergan reed nominees LIMITED

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director abergan reed LTD

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 11/09/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england

Documents

View document PDF

Incorporation company

Date: 09 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK KEBABISH LIMITED

40 STATION ROAD,LONDON,E12 5BT

Number:10760134
Status:ACTIVE
Category:Private Limited Company

CONTEMPORARY TAILORS LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:07112432
Status:ACTIVE
Category:Private Limited Company

LLOYD INDUSTRIES LIMITED

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:03505326
Status:ACTIVE
Category:Private Limited Company

OPPORTUNITY HOME TO GROW LIMITED

ANCHORAGE HOUSE 5TH FLOOR,CHATHAM,ME4 4EE

Number:08976062
Status:ACTIVE
Category:Private Limited Company

OUR WHOLESALER LIMITED

2 LOCKYER MEWS,ENFIELD,EN3 6FU

Number:10235620
Status:ACTIVE
Category:Private Limited Company

ROMSTERDAM CONSULTING LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:09410712
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