Advanced company searchLink opens in new window

HYPERION HOMES LIMITED

Company number 03538513

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)
19 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 12 January 2018
06 Feb 2018 4.68 Liquidators' statement of receipts and payments to 12 January 2017
06 Feb 2018 4.68 Liquidators' statement of receipts and payments to 12 January 2016
06 Feb 2018 4.68 Liquidators' statement of receipts and payments to 12 January 2015
06 Feb 2018 4.68 Liquidators' statement of receipts and payments to 12 January 2014
06 Feb 2018 4.68 Liquidators' statement of receipts and payments to 12 January 2013
16 Jan 2018 AC92 Restoration by order of the court
26 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jan 2012 4.20 Statement of affairs with form 4.19
19 Jan 2012 600 Appointment of a voluntary liquidator
19 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-13
30 Dec 2011 AD01 Registered office address changed from the Old Borough Hall 8 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW on 30 December 2011
08 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
08 Apr 2011 AD04 Register(s) moved to registered office address
31 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Oct 2010 CH01 Director's details changed for Richard Charles Sherratt on 14 October 2010
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 29
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 30
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 31
22 May 2010 MG01 Particulars of a mortgage or charge / charge no: 28
07 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
07 Apr 2010 AD03 Register(s) moved to registered inspection location