Advanced company searchLink opens in new window

HMI 1 2017 LIMITED

Company number 02846087

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2019 DS01 Application to strike the company off the register
06 Dec 2018 MR04 Satisfaction of charge 1 in full
12 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
05 Sep 2017 AD01 Registered office address changed from Port No 6 Port of Liverpool Building Pier Head Liverpool L3 1BY United Kingdom to 32 Judges Drive Liverpool Merseyside L6 7UB on 5 September 2017
05 Sep 2017 AA Total exemption full accounts made up to 5 January 2017
31 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with no updates
28 Jul 2017 PSC02 Notification of Harrison Maritime Industries Limited as a person with significant control on 6 April 2016
28 Jul 2017 AD01 Registered office address changed from 8 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW to Port No 6 Port of Liverpool Building Pier Head Liverpool L3 1BY on 28 July 2017
08 Jun 2017 TM01 Termination of appointment of Glenn Heathcote as a director on 5 January 2017
18 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 174,492
23 Sep 2015 TM01 Termination of appointment of John Andrew Watson as a director on 22 September 2015
23 Sep 2015 TM01 Termination of appointment of Malcolm Edward John Boyd as a director on 22 September 2015
21 Sep 2015 AP01 Appointment of Sir Thomas Henry Milborne Swinnerton Pilkington as a director on 21 September 2015
21 Sep 2015 AP01 Appointment of Mr Dermot Christopher Daly as a director on 21 September 2015
21 Sep 2015 AP01 Appointment of Mr James Burnes Anderson as a director on 21 September 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 174,492
24 Jun 2015 CH01 Director's details changed for Mr Glenn Heathcote on 18 August 2013
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders