- Company Overview for HYMEC HOLDINGS LIMITED (06532468)
- Filing history for HYMEC HOLDINGS LIMITED (06532468)
- People for HYMEC HOLDINGS LIMITED (06532468)
- Insolvency for HYMEC HOLDINGS LIMITED (06532468)
- More for HYMEC HOLDINGS LIMITED (06532468)
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) |
---|---|---|---|
08 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2016 | |
23 Nov 2015 | AD01 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Lameys Envoy House Longbridge Road Plymouth Devon PL6 8LU on 23 November 2015 | |
18 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
18 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | AP01 | Appointment of Mr Frazer Keith Williams as a director on 29 April 2015 | |
23 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
23 Jun 2015 | CC04 | Statement of company's objects | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2015 | CH01 | Director's details changed for Mr Richard Elliott on 11 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 191 Plymbridge Road Estover Plymouth PL6 7JS to 67 Westow Street Upper Norwood London SE19 3RW on 11 June 2015 | |
15 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | CH01 | Director's details changed for Mr Richard Elliott on 15 May 2015 | |
15 May 2015 | AD01 | Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX to 191 Plymbridge Road Estover Plymouth PL6 7JS on 15 May 2015 | |
07 May 2015 | TM02 | Termination of appointment of Louise Williams as a secretary on 28 April 2015 | |
07 May 2015 | TM01 | Termination of appointment of Frazer Keith Williams as a director on 28 April 2015 | |
15 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
17 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
15 Apr 2014 | CH03 | Secretary's details changed for Mrs Louise Williams on 1 March 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Mr Richard Elliott on 20 April 2013 | |
07 Apr 2014 | CH01 | Director's details changed for Frazer Keith Williams on 20 April 2013 |