Advanced company searchLink opens in new window

HCMT LIMITED

Company number 02678940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2016 AA Accounts for a small company made up to 31 December 2014
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7,000,000
11 Jan 2016 AD01 Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to The Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU on 11 January 2016
13 Apr 2015 AA Accounts for a small company made up to 31 December 2013
10 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 7,000,000
10 Jul 2014 CERTNM Company name changed hanson capital management LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
  • NM01 ‐ Change of name by resolution
23 May 2014 AA Accounts for a small company made up to 31 December 2012
03 Feb 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 7,000,000
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2013 AA Accounts for a small company made up to 31 December 2011
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
04 Dec 2012 AD02 Register inspection address has been changed from Constitutional House 8a Station Road Hinckley Leicestershire England LE10 1AW United Kingdom
24 Oct 2012 TM01 Termination of appointment of John Desmond as a director
12 Apr 2012 AD01 Registered office address changed from Allen House Newarke Street Leicester LE1 5SG on 12 April 2012
06 Mar 2012 AA Accounts for a small company made up to 31 December 2010
05 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
21 Apr 2011 AA Accounts for a small company made up to 31 December 2009
19 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 17
29 Nov 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
26 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
11 Feb 2010 AA Full accounts made up to 31 December 2008
02 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders