HADRON SERVICES LIMITED: Filings

  • Overview

    Company NameHADRON SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05144056
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for HADRON SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 19, 2024

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 19, 2023

    26 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 20, 2016

    LRESEX
    liquidation

    Extraordinary resolution to wind up on Oct 20, 2016

    LRESEX

    Liquidators' statement of receipts and payments to Oct 19, 2022

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 19, 2020

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 19, 2021

    29 pagesLIQ03

    Registered office address changed from Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Dec 05, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by creditors

    2 pagesLIQ07

    Liquidators' statement of receipts and payments to Oct 19, 2019

    9 pagesLIQ03

    Registered office address changed from Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB to Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on Feb 04, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 19, 2018

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 19, 2017

    9 pagesLIQ03

    Registered office address changed from 5 Royal Exchange Buildings London EC3V 3NL to Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on Nov 29, 2016

    1 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of Mr Swapnil Chakrabarty as a director on Jun 16, 2016

    2 pagesAP01

    Termination of appointment of Giorgia Pozzoli as a director on Jun 16, 2016

    1 pagesTM01

    Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

    1 pagesAD03

    Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

    1 pagesAD02

    Annual return made up to Jun 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    19 pagesAA

    Annual return made up to Jun 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 1
    SH01

    Group of companies' accounts made up to Mar 31, 2014

    24 pagesAA

    Annual return made up to Jun 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 1
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0