- Company Overview for HMC KENTON LIMITED (08866658)
- Filing history for HMC KENTON LIMITED (08866658)
- People for HMC KENTON LIMITED (08866658)
- More for HMC KENTON LIMITED (08866658)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2019 | DS01 | Application to strike the company off the register | |
20 Feb 2019 | AD01 | Registered office address changed from Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF United Kingdom to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 20 February 2019 | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from Keel Row 12 the Watermark Gateshead Tyne & Wear NE11 9SZ to Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF on 18 October 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
01 Feb 2018 | PSC05 | Change of details for Hmc Group Ltd as a person with significant control on 1 April 2017 | |
01 Feb 2018 | PSC02 | Notification of Hmc Group Ltd as a person with significant control on 1 April 2017 | |
01 Feb 2018 | PSC07 | Cessation of Josephine Helen Mcardle as a person with significant control on 1 April 2017 | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | CH01 | Director's details changed for Mr Mark Henry Mcardle on 1 January 2017 | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
23 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | TM02 | Termination of appointment of Dale Cochrane as a secretary on 31 December 2015 | |
16 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
27 May 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
29 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-29
|