Advanced company searchLink opens in new window

HLM RESOURCES LTD

Company number 06775370

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2020 DS01 Application to strike the company off the register
20 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
30 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
29 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
31 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
03 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 Jan 2015 TM02 Termination of appointment of Michael Arthur George Buss as a secretary on 9 September 2014
07 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
15 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Mrs Brenda Mary Buss on 1 January 2012
14 Jan 2013 AD01 Registered office address changed from 12 Aldreth Grove York YO23 1LB United Kingdom on 14 January 2013
14 Jan 2013 AD01 Registered office address changed from School House Main Street Healaugh Tadcaster LS24 8DB on 14 January 2013
29 May 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders