Advanced company searchLink opens in new window

HM 1965 LTD

Company number 08734347

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)
08 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 11 May 2024
12 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 11 May 2023
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 11 May 2022
02 Dec 2021 AD01 Registered office address changed from C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 2 December 2021
16 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 11 May 2021
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 11 May 2020
23 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 11 May 2019
09 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 11 May 2018
05 Dec 2017 4.40 Notice of ceasing to act as a voluntary liquidator
05 Dec 2017 LIQ MISC OC Court order insolvency:order of court removal of liquidator
26 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 11 May 2017
28 Dec 2016 AD01 Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 28 December 2016
12 Jul 2016 4.68 Liquidators' statement of receipts and payments to 11 May 2016
27 May 2015 AD01 Registered office address changed from Leek Road Hanley Stoke-on-Trent ST1 6AT to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 27 May 2015
22 May 2015 600 Appointment of a voluntary liquidator
22 May 2015 4.20 Statement of affairs with form 4.19
22 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
26 Mar 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
12 Feb 2015 TM01 Termination of appointment of Sheena Holdcroft-Carr as a director on 12 February 2015
02 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 October 2014
05 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 192,431.38

Statement of capital on 2014-11-05
  • GBP 192,431.38
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2014
23 Jan 2014 MR01 Registration of charge 087343470002
21 Jan 2014 TM01 Termination of appointment of Darren Holdcroft as a director
13 Jan 2014 CERTNM Company name changed k & s 608 LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
13 Jan 2014 CONNOT Change of name notice