HD MOTOR CO LIMITED

08878864: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.08878864
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 10 months, 16 days

SUMMARY

HD MOTOR CO LIMITED is an dissolved private limited company with number 08878864. It was incorporated 10 years, 3 months, 15 days ago, on 06 February 2014 and it was dissolved 1 year, 10 months, 16 days ago, on 05 July 2022. The company address is 08878864: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 08878864: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-02-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvinder Singh Dulai

Appointment date: 2020-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

New address: 58 Greenacres Drive Lutterworth LE17 4TQ

Old address: Walton New Road Business Park Walton Road Bruntingthorpe Lutterworth LE17 5rd England

Change date: 2020-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harvinder Singh Dulai

Notification date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Snape

Termination date: 2020-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Snape

Cessation date: 2020-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: Walton New Road Business Park Walton Road Bruntingthorpe Lutterworth LE17 5rd

Old address: Walton New Road Business Park Bruntingthorpe Lutterworth Leicestershire LE17 4AD England

Change date: 2020-09-30

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Aug 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Old address: 58 Greenacres Drive Lutterworth Leicestershire LE17 4TQ

New address: Walton New Road Business Park Bruntingthorpe Lutterworth Leicestershire LE17 4AD

Change date: 2020-08-18

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Scott Vernon Snape

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Mr Scot Snape

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Vernon Snape

Appointment date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvinder Singh Dulai

Termination date: 2020-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-01

Psc name: Scot Snape

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harvinder Singh Dulai

Cessation date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harvinder Singh Dulai

Notification date: 2020-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-25

New address: 58 Greenacres Drive Lutterworth Leicestershire LE17 4TQ

Old address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ England

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Mar 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Nov 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

Old address: 206 Duncan Road Leicester Leicestershire LE2 8EE

New address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATALENT MTI PHARMA SOLUTIONS LIMITED

, FRANKLAND ROAD,SWINDON,SN5 8YG

Number:08338674
Status:ACTIVE
Category:Private Limited Company

GUANGFA LTD

69A KETTS HILL,NORWICH,NR1 4EX

Number:11692987
Status:ACTIVE
Category:Private Limited Company

NE FLOWERS LIMITED

WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:10772632
Status:ACTIVE
Category:Private Limited Company

SHUTTLESWORTH HOLDINGS LIMITED

BASEMENT FLAT, 32 PEPYS ROAD, LONDON,LONDON,SE14 5SB

Number:10942590
Status:ACTIVE
Category:Private Limited Company

THAT LEAF COMPANY LTD

43 MOSS LANE,STOCKPORT,SK7 1EQ

Number:07357297
Status:ACTIVE
Category:Private Limited Company

TIMELESS LEGACY LIMITED

REAR OF 55,PLYMOUTH,PL4 9AA

Number:09345628
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