- Company Overview for HM 1965 LTD (08734347)
- Filing history for HM 1965 LTD (08734347)
- People for HM 1965 LTD (08734347)
- Charges for HM 1965 LTD (08734347)
- Insolvency for HM 1965 LTD (08734347)
- More for HM 1965 LTD (08734347)
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
|
|
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
Statement of capital on 2014-11-05
|
|
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
|
|
13 Jan 2014 | CONNOT | Change of name notice |