Advanced company searchLink opens in new window

HMC HEALTH & BEAUTY LIMITED

Company number 03883690

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)
20 May 2019 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2019 AM10 Administrator's progress report
20 Feb 2019 AM23 Notice of move from Administration to Dissolution
06 Dec 2018 AM10 Administrator's progress report
11 Jun 2018 AM10 Administrator's progress report
27 Apr 2018 AM19 Notice of extension of period of Administration
12 Dec 2017 AM10 Administrator's progress report
22 Jun 2017 AM10 Administrator's progress report
27 Apr 2017 AM19 Notice of extension of period of Administration
25 Nov 2016 2.24B Administrator's progress report to 3 November 2016
01 Aug 2016 2.16B Statement of affairs with form 2.14B
17 Jun 2016 F2.18 Notice of deemed approval of proposals
15 Jun 2016 AD01 Registered office address changed from 10 Howlett Way Fison Way Industrial Estate Thetford Norfolk IP24 1HZ to Toronto Square Toronto Street Leeds LS1 2HJ on 15 June 2016
26 May 2016 2.17B Statement of administrator's proposal
17 May 2016 2.12B Appointment of an administrator
05 May 2016 TM01 Termination of appointment of Paul Goddard as a director on 4 May 2016
05 May 2016 TM01 Termination of appointment of David Rodney Chapman-Hammond as a director on 4 May 2016
04 May 2016 TM01 Termination of appointment of Oliver Booth as a director on 4 May 2016
04 May 2016 TM02 Termination of appointment of Oliver Booth as a secretary on 4 May 2016
03 May 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 276,813
17 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 276,813
30 Oct 2015 TM01 Termination of appointment of Christopher Garrod as a director on 27 October 2015
03 Sep 2015 TM01 Termination of appointment of Philip Frank Bentley as a director on 3 September 2015
19 May 2015 CH01 Director's details changed for Mr David Rodney Chapman-Hammond on 19 May 2015