Advanced company searchLink opens in new window

HEMSEC DEVELOPMENTS LIMITED

Company number 05228992

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)
26 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jul 2017 LIQ01 Declaration of solvency
12 Jul 2017 AD01 Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England to Yorkshire House 18 Chapel Street Liverpool Mereyside L3 9AG on 12 July 2017
06 Jul 2017 600 Appointment of a voluntary liquidator
06 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
23 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-04
23 Nov 2016 CONNOT Change of name notice
11 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
11 Nov 2015 AD01 Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 11 November 2015
29 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Oct 2015 AP03 Appointment of Mrs Antonia Painter as a secretary on 16 October 2015
27 Oct 2015 TM02 Termination of appointment of Linda Smith as a secretary on 16 October 2015
14 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
29 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
21 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
30 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Dec 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
17 Sep 2012 AP01 Appointment of Mr Stephen John Painter as a director
17 Sep 2012 AP01 Appointment of Mrs Antonia Painter as a director
17 Sep 2012 TM01 Termination of appointment of Richard Daley as a director
02 Apr 2012 TM01 Termination of appointment of Antonia Painter as a director