Advanced company searchLink opens in new window

HHM DEVELOPMENTS LIMITED

Company number 06931674

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-03-12
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
  • RES13 ‐ Purchase agreement approval 18/07/2016
18 Sep 2016 SH06 Cancellation of shares. Statement of capital on 18 July 2016
  • GBP 450
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
  • GBP 900
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