Advanced company searchLink opens in new window

HEMBURY CONTRACTING LIMITED

Company number 05432876

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2012 DS01 Application to strike the company off the register
07 Jun 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
07 Jun 2011 AD01 Registered office address changed from C/O Chalmers & Co Magnolia House Princes Street Yeovil Somerset BA20 1EP England on 7 June 2011
12 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
04 May 2010 AD01 Registered office address changed from Mclaren House 5 Park Gardens Yeovil Somerset BA20 1DW on 4 May 2010
04 May 2010 CH01 Director's details changed for Ian Bowden on 22 April 2010
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 22/04/09; full list of members
22 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
29 Apr 2008 363a Return made up to 22/04/08; full list of members
30 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
24 Apr 2007 363a Return made up to 22/04/07; full list of members
24 May 2006 363a Return made up to 22/04/06; full list of members
23 May 2006 288a New secretary appointed
17 May 2006 288b Director resigned
02 May 2006 288a New director appointed
24 Apr 2006 AA Accounts made up to 31 March 2006
13 Apr 2006 288b Secretary resigned
13 Apr 2006 88(2)R Ad 01/04/06-01/04/06 £ si 49@1=49 £ si 50@1=50 £ ic 1/100
13 Apr 2006 225 Accounting reference date shortened from 30/04/06 to 31/03/06
08 Jun 2005 288b Secretary resigned