- Company Overview for HORMEAD BUILDING SERVICES LIMITED (09941684)
- Filing history for HORMEAD BUILDING SERVICES LIMITED (09941684)
- People for HORMEAD BUILDING SERVICES LIMITED (09941684)
- Insolvency for HORMEAD BUILDING SERVICES LIMITED (09941684)
- More for HORMEAD BUILDING SERVICES LIMITED (09941684)
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 Feb 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2023 | |
23 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2022 | LIQ02 | Statement of affairs | |
08 Dec 2022 | AD01 | Registered office address changed from 940 Green Lanes London N21 2AD United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill London NW7 3SA on 8 December 2022 | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
12 Oct 2021 | PSC04 | Change of details for Mr Niels Stemann Brooke as a person with significant control on 12 October 2021 | |
12 Oct 2021 | CH01 | Director's details changed for Mr Niels Stemann Brooke on 12 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 940 Green Lanes London N21 2AD on 12 October 2021 | |
09 Feb 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 July 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
16 Jan 2018 | PSC04 | Change of details for Mr Niels Stemann Brooke as a person with significant control on 16 January 2018 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2017 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 March 2017 |