Advanced company searchLink opens in new window

HEMC CONSTRUCTION LTD

Company number 06413605

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-17
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
  • GBP 100
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