About

Registered Number: 02084559
Date of Incorporation: 16/12/1986 (37 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2018 (5 years and 6 months ago)
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Established in 1986, Hd123 Ltd have registered office in Birmingham, it's status at Companies House is "Dissolved". The company has 2 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Margaret N/A - 1
MORRIS, Peter N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2018
LIQ13 - N/A 27 July 2018
LIQ03 - N/A 18 May 2018
4.68 - Liquidator's statement of receipts and payments 10 May 2017
AD01 - Change of registered office address 31 March 2016
RESOLUTIONS - N/A 30 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2016
4.70 - N/A 30 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 24 July 2014
CERTNM - Change of name certificate 10 January 2014
CONNOT - N/A 10 January 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
AA - Annual Accounts 16 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 12 August 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 23 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
AA - Annual Accounts 04 July 2007
RESOLUTIONS - N/A 20 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 09 August 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 29 August 2003
287 - Change in situation or address of Registered Office 23 June 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 24 May 2000
225 - Change of Accounting Reference Date 28 March 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 18 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 27 July 1997
395 - Particulars of a mortgage or charge 06 September 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 02 August 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 15 July 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 02 August 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 21 July 1992
363a - Annual Return 23 October 1991
AA - Annual Accounts 07 October 1991
AA - Annual Accounts 09 November 1990
363 - Annual Return 09 November 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
363 - Annual Return 16 November 1988
AA - Annual Accounts 10 October 1988
288 - N/A 17 December 1986
CERTINC - N/A 16 December 1986
NEWINC - New incorporation documents 16 December 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.