- Company Overview for HHM DEVELOPMENTS LIMITED (06931674)
- Filing history for HHM DEVELOPMENTS LIMITED (06931674)
- People for HHM DEVELOPMENTS LIMITED (06931674)
- Charges for HHM DEVELOPMENTS LIMITED (06931674)
- Insolvency for HHM DEVELOPMENTS LIMITED (06931674)
- More for HHM DEVELOPMENTS LIMITED (06931674)
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) |
---|---|---|---|
28 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2019 | |
19 Apr 2018 | AD01 | Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from 16 Alder Drive Alderholt Fordingbridge Hampshire SP6 3EP to Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 28 March 2018 | |
26 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2018 | LIQ01 | Declaration of solvency | |
26 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
27 Feb 2018 | MR04 | Satisfaction of charge 069316740009 in full | |
27 Feb 2018 | MR04 | Satisfaction of charge 069316740010 in full | |
27 Feb 2018 | MR04 | Satisfaction of charge 069316740004 in full | |
27 Feb 2018 | MR04 | Satisfaction of charge 069316740003 in full | |
27 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
19 Jun 2017 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
03 Apr 2017 | AA01 | Current accounting period extended from 31 January 2017 to 30 June 2017 | |
18 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 18 July 2016
|
|
18 Sep 2016 | SH03 | Purchase of own shares. | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Robin Hibberd as a director on 18 July 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
12 Feb 2016 | MR01 | Registration of charge 069316740010, created on 27 January 2016 | |
29 Jan 2016 | MR01 | Registration of charge 069316740009, created on 27 January 2016 |