Huddersfield
HD4 5HU
Secretary Name | Azam Mohammed Riaz |
---|---|
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dryclough Road Huddersfield HD4 5HU |
Registered Address | 6 Dryclough Road Crosland Moor Huddersfield West Yorkshire HD4 5HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Mohsin Mohammed Riaz 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
27 January 2024 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
22 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
28 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
28 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
12 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
19 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 February 2014 | Termination of appointment of Azam Riaz as a secretary (1 page) |
28 February 2014 | Termination of appointment of Azam Riaz as a secretary (1 page) |
16 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-16
|
15 February 2013 | Company name changed hmr commercials LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Company name changed hmr commercials LIMITED\certificate issued on 15/02/13
|
17 January 2013 | Resolutions
|
17 January 2013 | Change of name notice (2 pages) |
17 January 2013 | Change of name notice (2 pages) |
17 January 2013 | Resolutions
|
30 November 2012 | Incorporation (36 pages) |
30 November 2012 | Incorporation (36 pages) |