Advanced company searchLink opens in new window

HAMES UTILITIES LIMITED

Company number 06500064

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)
03 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2018 L64.07 Completion of winding up
05 Jan 2011 COCOMP Order of court to wind up
04 Jan 2011 COCOMP Order of court to wind up
08 Dec 2010 CH01 Director's details changed for Mr Andrew Michael James on 5 December 2010
07 Dec 2010 CH01 Director's details changed for Julie James on 5 December 2010
07 Dec 2010 CH03 Secretary's details changed for Julie James on 5 December 2010
07 Dec 2010 CH01 Director's details changed for Mr Andrew Michael James on 5 December 2010
14 May 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1,000
17 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Nov 2009 AD01 Registered office address changed from Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield West Yorkshire HD1 3QD on 1 November 2009
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
07 May 2009 288a Director appointed mr andrew james
07 May 2009 288b Appointment terminated director stephen wakefield
29 Apr 2009 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
10 Mar 2009 363a Return made up to 11/02/09; full list of members
09 Mar 2009 190 Location of debenture register
09 Mar 2009 353 Location of register of members
09 Mar 2009 287 Registered office changed on 09/03/2009 from gatehouse enterprise centre albert st, lockwood huddersfield west yorkshire HD1 3QD
08 Mar 2009 288c Director and secretary's change of particulars / julie james / 01/01/2009
11 Feb 2008 NEWINC Incorporation