Advanced company searchLink opens in new window

HYMEC HOLDINGS LIMITED

Company number 06532468

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
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
  • GBP 1,853,009.90
23 Jun 2015 CC04 Statement of company's objects
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,403,009.9
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
  • GBP 1,403,009.9
17 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,403,009.9
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