Advanced company searchLink opens in new window

H & M AUTOMOTIVE (UK) LIMITED

Company number 04681653

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)
21 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Nov 2014 4.68 Liquidators' statement of receipts and payments to 23 September 2014
01 Oct 2013 600 Appointment of a voluntary liquidator
01 Oct 2013 4.20 Statement of affairs with form 4.19
01 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Sep 2013 AD01 Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH United Kingdom on 12 September 2013
24 Jun 2013 AD01 Registered office address changed from 70 Fred Dannatt Road Mildenhall Suffolk IP28 7RD on 24 June 2013
14 Jun 2013 TM01 Termination of appointment of Haydn Margison as a director
09 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-04-09
  • GBP 10,000
11 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
09 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Andrew Michael Hall on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Sarah Elizabeth Hall on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Haydn Robert Margison on 12 April 2010
01 Mar 2010 AD01 Registered office address changed from Units 1 + 2 Wells Business Park Hall Barn Road, Isleham Ely Cambridgeshire CB7 5PW on 1 March 2010
15 Dec 2009 AR01 Annual return made up to 28 February 2009 with full list of shareholders
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2