Advanced company searchLink opens in new window

HLMAD LIMITED

Company number 05047778

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)
19 Jun 2014 SH03 Purchase of own shares.
17 Apr 2014 SH06 Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 192,000
17 Apr 2014 SH06 Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 172,000
07 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
07 Mar 2014 AD03 Register(s) moved to registered inspection location
07 Mar 2014 AD02 Register inspection address has been changed
07 Mar 2014 AD01 Registered office address changed from 2Nd Floor the Ruskin Building Tudor Square Sheffield South Yorkshire S1 2LA on 7 March 2014
05 Feb 2014 CH01 Director's details changed for Mark Staniland on 5 February 2014
02 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
30 Jul 2013 SH03 Purchase of own shares.
19 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2013 SH06 Cancellation of shares. Statement of capital on 12 July 2013
  • GBP 196,000
09 Jul 2013 TM01 Termination of appointment of Richard Parsons as a director
09 Jun 2013 TM01 Termination of appointment of Leigh Lenaghan as a director
09 Jun 2013 TM01 Termination of appointment of Leslie Welch as a director
25 May 2013 TM01 Termination of appointment of John Ferguson as a director
15 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
15 Mar 2013 CH01 Director's details changed for Mark Staniland on 4 March 2013
27 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
31 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Leigh Thomas Lenaghan on 18 May 2011
21 Nov 2011 AA Full accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
08 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association