Advanced company searchLink opens in new window

HMA MANAGEMENT LIMITED

Company number 05728266

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)
04 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
21 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 13 February 2023
08 Mar 2022 AD01 Registered office address changed from Brookleigh Milley Road Waltham St. Lawrence Reading RG10 0JR England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 8 March 2022
08 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-14
08 Mar 2022 600 Appointment of a voluntary liquidator
08 Mar 2022 LIQ01 Declaration of solvency
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
22 Aug 2019 AA Micro company accounts made up to 31 March 2019
21 May 2019 CH01 Director's details changed for Mr Mario Lisle on 21 May 2019
21 May 2019 AP03 Appointment of Mr Malcolm Rooker as a secretary on 21 May 2019
21 May 2019 AD01 Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to Brookleigh Milley Road Waltham St. Lawrence Reading RG10 0JR on 21 May 2019
09 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 PSC04 Change of details for Mr Mario Lisle as a person with significant control on 11 January 2018
14 May 2018 PSC07 Cessation of Ahmed Panjwani as a person with significant control on 11 January 2018
10 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 CH01 Director's details changed for Mr Mario Lisle on 1 March 2016