Advanced company searchLink opens in new window

HBMC DEVELOPMENTS LIMITED

Company number 06364607

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2021 DS01 Application to strike the company off the register
28 Oct 2021 AA Micro company accounts made up to 31 December 2020
22 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with updates
22 Oct 2021 PSC01 Notification of Bridget Mary Cowell as a person with significant control on 6 April 2016
20 Oct 2021 PSC07 Cessation of Tony Michael Mcging as a person with significant control on 6 April 2016
04 Feb 2021 AD01 Registered office address changed from 10 Carew Way Watford WD19 5BG to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 4 February 2021
22 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 7 September 2020 with updates
09 Nov 2020 PSC07 Cessation of Pierre Alexis Clarke as a person with significant control on 11 June 2019
11 Oct 2019 SH20 Statement by Directors
11 Oct 2019 SH19 Statement of capital on 11 October 2019
  • GBP 6,895
11 Oct 2019 CAP-SS Solvency Statement dated 02/10/19
11 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of 42,000 ordinary shares of £0.50 each in the capital of the company 03/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
11 Jun 2019 CH01 Director's details changed for Mr Thomas Edward Mullard on 23 May 2019
11 Jun 2019 AP01 Appointment of Mr Thomas Edward Mullard as a director on 23 May 2019
11 Jun 2019 TM01 Termination of appointment of Pierre Alexis Clarke as a director on 23 May 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
20 Sep 2017 PSC01 Notification of Pierre Alexis Clarke as a person with significant control on 6 April 2016