HD MOTOR CO LIMITED
Status | DISSOLVED |
Company No. | 08878864 |
Category | Private Limited Company |
Incorporated | 06 Feb 2014 |
Age | 10 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 1 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
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
Dissolved compulsory strike off suspended
Date: 16 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 21 Aug 2020
Category: Dissolution
Type: DS02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Dissolution voluntary strike off suspended
Date: 09 Mar 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Mar 2017
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 25 Nov 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 12 Mar 2016
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 16 Jan 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Some Companies
CATALENT MTI PHARMA SOLUTIONS LIMITED
, FRANKLAND ROAD,SWINDON,SN5 8YG
Number: | 08338674 |
Status: | ACTIVE |
Category: | Private Limited Company |
69A KETTS HILL,NORWICH,NR1 4EX
Number: | 11692987 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
43 MOSS LANE,STOCKPORT,SK7 1EQ
Number: | 07357297 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF 55,PLYMOUTH,PL4 9AA
Number: | 09345628 |
Status: | ACTIVE |
Category: | Private Limited Company |