- Company Overview for HMH BUILDING SERVICES LIMITED (06752959)
- Filing history for HMH BUILDING SERVICES LIMITED (06752959)
- People for HMH BUILDING SERVICES LIMITED (06752959)
- Insolvency for HMH BUILDING SERVICES LIMITED (06752959)
- More for HMH BUILDING SERVICES LIMITED (06752959)
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
|
|
18 Dec 2012 | AR01 |
Annual return made up to 19 November 2012 with full list of shareholders
Statement of capital on 2012-12-18
|
|
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 |