Advanced company searchLink opens in new window

HMLC LTD

Company number 07651437

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 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2018 AD01 Registered office address changed from 16 Ferry Street Ferry Street London E14 3DT England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 5 July 2018
29 Jun 2018 LIQ02 Statement of affairs
29 Jun 2018 600 Appointment of a voluntary liquidator
29 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-14
01 May 2018 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2018 AA Micro company accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2017 AD01 Registered office address changed from PO Box 108 15 Ingestre Place Westminster London W1F 0JH England to 16 Ferry Street Ferry Street London E14 3DT on 14 November 2017
26 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2
12 Jun 2016 AD01 Registered office address changed from 15 Suite 108 15 Ingestre Place London United Kingdom to PO Box 108 15 Ingestre Place Westminster London W1F 0JH on 12 June 2016
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AD01 Registered office address changed from Suite 108 77 Beak Street London W1F 9DB to 15 Suite 108 15 Ingestre Place London on 31 March 2016
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders