About

Registered Number: 06953290
Date of Incorporation: 06/07/2009 (15 years and 9 months ago)
Company Status: Liquidation
Registered Address: Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, Cheshire, CW1 6DD

 

Based in Crewe, Cheshire, Hh Solutions Uk Ltd was founded on 06 July 2009, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the business. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 06 September 2019
RESOLUTIONS - N/A 05 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2019
LIQ02 - N/A 05 September 2019
AD01 - Change of registered office address 14 May 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 06 July 2018
MR01 - N/A 04 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 29 September 2017
SH08 - Notice of name or other designation of class of shares 05 September 2017
CH01 - Change of particulars for director 17 August 2017
CH03 - Change of particulars for secretary 16 August 2017
CH01 - Change of particulars for director 16 August 2017
CS01 - N/A 05 April 2017
AD01 - Change of registered office address 05 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 21 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 22 April 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 25 March 2011
AA01 - Change of accounting reference date 16 December 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CERTNM - Change of name certificate 26 March 2010
CONNOT - N/A 26 March 2010
NEWINC - New incorporation documents 06 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2018 Outstanding

N/A

Debenture 02 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.