Advanced company searchLink opens in new window

HEAVY MACHINERY GROUP HOLDINGS LIMITED

Company number 03873747

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)
16 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2017 4.68 Liquidators' statement of receipts and payments to 26 January 2017
19 Dec 2016 LIQ MISC Insolvency:secretary of state release of liquidator
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
10 Feb 2016 AD01 Registered office address changed from Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ to 8 Princes Parade Liverpool Merseyside L3 1QH on 10 February 2016
03 Feb 2016 600 Appointment of a voluntary liquidator
03 Feb 2016 600 Appointment of a voluntary liquidator
03 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
03 Feb 2016 4.70 Declaration of solvency
12 Jan 2016 SH19 Statement of capital on 12 January 2016
  • GBP 1
08 Jan 2016 SH20 Statement by Directors
08 Jan 2016 CAP-SS Solvency Statement dated 05/01/16
08 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 05/01/2016
13 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000
23 Sep 2015 AP03 Appointment of Andrew Shield as a secretary on 4 September 2015
23 Sep 2015 TM02 Termination of appointment of Andrew Jonathan Raine as a secretary on 4 September 2015
29 Jul 2015 AP01 Appointment of Chikara Hirose as a director on 15 June 2015
29 Jul 2015 AP01 Appointment of Hiroyuki Yoshida as a director on 15 June 2015
28 Jul 2015 TM01 Termination of appointment of Paulus Henricus Antonius Burger as a director on 15 June 2015
28 Jul 2015 CH01 Director's details changed for Moriaki Kadoya on 15 June 2015
24 Jul 2015 AA Full accounts made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
06 Aug 2014 AA Full accounts made up to 31 March 2014