Advanced company searchLink opens in new window

HVM (ANCOATS) LIMITED

Company number 09803024

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2019 AD01 Registered office address changed from 50 Woodgate Leicester LE3 5GF England to Floor 2 9 Portland Street Manchester M1 3BE on 14 August 2019
31 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 14 March 2019 with updates
22 Oct 2018 PSC08 Notification of a person with significant control statement
27 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
23 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
23 Mar 2018 PSC07 Cessation of Yasin Vaza as a person with significant control on 23 March 2018
07 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
29 Mar 2017 AP01 Appointment of Mr Rizwan Ibrahim Bux as a director on 29 March 2017
29 Mar 2017 TM01 Termination of appointment of Yasin Vaza as a director on 29 March 2017
29 Mar 2017 TM01 Termination of appointment of Ibrahim Bux as a director on 29 March 2017
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
16 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
14 Mar 2017 AD01 Registered office address changed from 1 Fishwick Park Mercer Street Preston PR1 4LZ England to 50 Woodgate Leicester LE3 5GF on 14 March 2017
02 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
01 Nov 2016 AD01 Registered office address changed from 44 Kings Terrace London NW1 0JR United Kingdom to 1 Fishwick Park Mercer Street Preston PR1 4LZ on 1 November 2016
18 Feb 2016 CERTNM Company name changed I.V. holdings LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 10
13 Feb 2016 AP01 Appointment of Mr Yasin Vaza as a director on 12 February 2016
01 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-01
  • GBP 1