- Company Overview for HEMC CONSTRUCTION LTD (06413605)
- Filing history for HEMC CONSTRUCTION LTD (06413605)
- People for HEMC CONSTRUCTION LTD (06413605)
- Insolvency for HEMC CONSTRUCTION LTD (06413605)
- More for HEMC CONSTRUCTION LTD (06413605)
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 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2013 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
24 Jun 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
24 Jun 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
01 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2013 | |
09 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2012 | |
23 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Mar 2011 | AD01 | Registered office address changed from Unit 16 Neepsend Triangle Business Park Burton Road Sheffield South Yorkshire S3 8BW on 24 March 2011 | |
23 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2010 | AR01 |
Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-11-02
|
|
26 Aug 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
26 Aug 2010 | TM01 | Termination of appointment of Andrew Mccormick as a director | |
26 Aug 2010 | CH01 | Director's details changed for Craig Darren Lakin on 31 October 2009 | |
26 Aug 2010 | CH01 | Director's details changed for Ian Askey on 31 October 2009 | |
02 Aug 2010 | AD01 | Registered office address changed from Unit 19 Ravenshorn Way Renishaw Sheffield South Yorkshire S21 3WY on 2 August 2010 | |
26 Nov 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
12 Nov 2009 | AA01 | Previous accounting period shortened from 31 October 2009 to 31 August 2009 | |
12 Nov 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
13 Oct 2009 | AP01 | Appointment of Andrew Mccormick as a director | |
13 Oct 2009 | AD01 | Registered office address changed from 5 Westbrook Court, Sharrow Vale Road, Sheffield South Yorkshire S11 8YZ on 13 October 2009 | |
05 Aug 2009 | 88(2) | Ad 12/05/09 gbp si 50@1=50 gbp ic 100/150 |