Advanced company searchLink opens in new window

HLH MANAGEMENT LIMITED

Company number 06592001

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)
20 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Nov 2011 AD01 Registered office address changed from 8/9 Great Chetserford Court London Road Great Chesterford Essex CB10 1PF on 18 November 2011
18 Nov 2011 4.20 Statement of affairs with form 4.19
18 Nov 2011 600 Appointment of a voluntary liquidator
18 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-08
05 Oct 2011 TM01 Termination of appointment of David Lawrence Jason as a director on 4 October 2011
02 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
12 Oct 2010 CH03 Secretary's details changed for Mr Daniel Anthony Brown on 4 October 2010
11 Oct 2010 CH01 Director's details changed for Mr Richard Grant Selby on 4 October 2010
09 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
18 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
25 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jun 2009 363a Return made up to 13/05/09; full list of members
12 Nov 2008 288b Appointment Terminated Director harvey selby
21 May 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
13 May 2008 NEWINC Incorporation