Advanced company searchLink opens in new window

HEMBUILD LIMITED

Company number 07137003

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)
16 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2017 AM23 Notice of move from Administration to Dissolution
21 Oct 2017 AM10 Administrator's progress report
25 May 2017 2.24B Administrator's progress report to 15 March 2017
03 Nov 2016 2.31B Notice of extension of period of Administration
21 Oct 2016 2.24B Administrator's progress report to 15 September 2016
14 Jun 2016 2.24B Administrator's progress report to 2 May 2016
15 Jan 2016 2.17B Statement of administrator's proposal
26 Nov 2015 2.16B Statement of affairs with form 2.14B
17 Nov 2015 AD01 Registered office address changed from Unit 126 Milton Park Abingdon Oxfordshire OX14 4SA to C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 17 November 2015
11 Nov 2015 2.12B Appointment of an administrator
17 Sep 2015 TM01 Termination of appointment of Wayne Stuart Humphreys as a director on 16 September 2015
28 Aug 2015 MR04 Satisfaction of charge 071370030005 in full
28 Aug 2015 MR04 Satisfaction of charge 071370030004 in full
29 Jun 2015 AA Full accounts made up to 31 October 2014
25 Mar 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
25 Nov 2014 CERTNM Company name changed hemcrete projects LIMITED\certificate issued on 25/11/14
  • RES15 ‐ Change company name resolution on 2014-11-18
25 Nov 2014 CONNOT Change of name notice
26 Sep 2014 MR01 Registration of charge 071370030004, created on 25 September 2014
26 Sep 2014 MR01 Registration of charge 071370030005, created on 25 September 2014
08 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Feb 2014 TM01 Termination of appointment of Philip Key as a director
28 Feb 2014 AP01 Appointment of Mr Wayne Stuart Humphreys as a director
28 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
02 Dec 2013 TM01 Termination of appointment of Ian Pritchett as a director