- Company Overview for HMHS SOLUTIONS LIMITED (09729742)
- Filing history for HMHS SOLUTIONS LIMITED (09729742)
- People for HMHS SOLUTIONS LIMITED (09729742)
- Insolvency for HMHS SOLUTIONS LIMITED (09729742)
- More for HMHS SOLUTIONS LIMITED (09729742)
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 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Mar 2023 | AD01 | Registered office address changed from 67 Rea Street Birmingham B5 6BB England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 1 March 2023 | |
01 Mar 2023 | LIQ02 | Statement of affairs | |
01 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2022 | AP01 | Appointment of Mr Andrew Vanezis as a director on 2 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Rita Mall as a director on 1 December 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
28 Sep 2022 | TM01 | Termination of appointment of Daljit Singh Birdi as a director on 28 September 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from 61 Lichfield Street Walsall West Midlands WS4 2BX to 67 Rea Street Birmingham B5 6BB on 28 September 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr Daljit Singh Birdi as a director on 1 October 2021 | |
23 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
24 Sep 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
16 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
14 Aug 2019 | AD01 | Registered office address changed from Unit a Newlands House Whitestake Preston PR4 4LG England to 61 Lichfield Street Walsall West Midlands WS4 2BX on 14 August 2019 | |
01 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates |