Advanced company searchLink opens in new window

HNM SERVICES LIMITED

Company number 03125490

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2016 DS01 Application to strike the company off the register
03 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
14 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
02 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
18 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
16 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
18 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 Nov 2013 CH03 Secretary's details changed for Mr Graham Edgar Hay on 27 March 2013
23 May 2013 AD01 Registered office address changed from 89 Chester Place Chelmsford CM1 4NQ England on 23 May 2013
13 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
06 Apr 2011 AA Total exemption full accounts made up to 30 November 2010
09 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
09 Dec 2010 CH01 Director's details changed for Mr Spencer Lawrence Leaver on 9 December 2010
09 Dec 2010 AD01 Registered office address changed from 27 Inkerman Drive Hazlemere High Wycombe Buckinghamshire HP15 7JW on 9 December 2010
22 Sep 2010 SH01 Statement of capital following an allotment of shares on 22 September 2010
  • GBP 100
02 Jun 2010 AA Total exemption full accounts made up to 30 November 2009
12 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
12 Dec 2009 CH01 Director's details changed for Mr Spencer Lawrence Leaver on 1 October 2009
04 Jun 2009 AA Total exemption full accounts made up to 30 November 2008
10 Dec 2008 363a Return made up to 14/11/08; full list of members