Advanced company searchLink opens in new window

HEMMING AUTOMOTIVE LIMITED

Company number 05792042

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)
24 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Nov 2013 4.68 Liquidators' statement of receipts and payments to 11 September 2013
08 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
14 Nov 2012 4.68 Liquidators' statement of receipts and payments to 11 September 2012
02 Dec 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Sep 2011 600 Appointment of a voluntary liquidator
22 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Sep 2011 AD01 Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL United Kingdom on 21 September 2011
21 Sep 2011 4.20 Statement of affairs with form 4.19
24 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 125,000
01 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Sep 2010 AA Accounts for a small company made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Richard Charles Hemming on 1 October 2009
26 May 2010 CH03 Secretary's details changed for Kathryn Hemming on 1 October 2009
10 Jul 2009 AA Accounts for a small company made up to 31 December 2008
29 Apr 2009 363a Return made up to 24/04/09; full list of members
03 Nov 2008 AA Accounts for a small company made up to 31 December 2007
26 Sep 2008 395 Particulars of a mortgage or charge / charge no: 4
09 Sep 2008 395 Particulars of a mortgage or charge / charge no: 3
01 Aug 2008 287 Registered office changed on 01/08/2008 from britannia court 5 moor street worcester WR1 3DB
31 Jul 2008 363a Return made up to 24/04/08; full list of members
04 Oct 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07