Advanced company searchLink opens in new window

HMH BUILDING SERVICES LIMITED

Company number 06752959

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)
09 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
10 Aug 2015 4.68 Liquidators' statement of receipts and payments to 29 May 2015
16 Jul 2014 4.68 Liquidators' statement of receipts and payments to 29 May 2014
13 Jun 2013 AD01 Registered office address changed from Trullwell Box Stroud Gloucestershire GL6 9HD England on 13 June 2013
10 Jun 2013 4.20 Statement of affairs with form 4.19
10 Jun 2013 600 Appointment of a voluntary liquidator
10 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-30
18 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 140
18 Dec 2012 AD01 Registered office address changed from Trullwell Box New Stroud Gloucestershire GL6 9HD on 18 December 2012
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Aug 2011 CH01 Director's details changed for Mr Luke Harris on 1 June 2011
08 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Mr Luke Harris on 1 December 2010
18 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
17 Dec 2009 AD03 Register(s) moved to registered inspection location
17 Dec 2009 AD02 Register inspection address has been changed
17 Dec 2009 CH01 Director's details changed for Mr Luke Harris on 15 December 2009
20 Feb 2009 288b Appointment terminated secretary mark harris
20 Feb 2009 288a Director appointed mr luke harris
20 Feb 2009 288b Appointment terminated director sally miles-harris
20 Jan 2009 288a Director appointed sally ann miles-harris