Advanced company searchLink opens in new window

HHM (DISTRIBUTION) LIMITED

Company number 06833996

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2015 DS01 Application to strike the company off the register
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 TM02 Termination of appointment of Deepak Chainrai as a secretary on 31 March 2015
25 Jun 2015 TM01 Termination of appointment of Deepak Chainrai as a director on 31 March 2015
30 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
21 Mar 2013 CH01 Director's details changed for Prashantkumar Dineshbhai Patel on 1 March 2013
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
30 Jul 2012 AP03 Appointment of Deepak Chainrai as a secretary
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
01 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
24 May 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
21 Mar 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2009 NEWINC Incorporation