Advanced company searchLink opens in new window

HSMD LTD

Company number 05949567

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)
23 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Jul 2016 AD01 Registered office address changed from 16 High Street Southall Middlesex UB1 3DA to Findlay James (Insolvency Practioners) Saxon House Saxon Way Cheltenham GL52 6QX on 6 July 2016
05 Jul 2016 4.20 Statement of affairs with form 4.19
05 Jul 2016 600 Appointment of a voluntary liquidator
05 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
31 May 2016 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 145,000
31 May 2016 SH01 Statement of capital following an allotment of shares on 14 November 2015
  • GBP 145,000
31 May 2016 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 145,000
31 May 2016 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 145,000
04 May 2016 MR04 Satisfaction of charge 1 in full
04 May 2016 MR04 Satisfaction of charge 2 in full
29 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2015 AA01 Previous accounting period shortened from 29 December 2014 to 28 December 2014
24 Sep 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
06 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
06 Aug 2015 AP03 Appointment of Mr Jitin Ratilal Dixit as a secretary on 31 July 2015
06 Aug 2015 TM02 Termination of appointment of Sonal Hemant Dixit as a secretary on 31 July 2015
27 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
28 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
07 Oct 2013 MR05 All of the property or undertaking has been released from charge 1
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012