- Company Overview for HSM WORKS LIMITED (06731509)
- Filing history for HSM WORKS LIMITED (06731509)
- People for HSM WORKS LIMITED (06731509)
- Charges for HSM WORKS LIMITED (06731509)
- Insolvency for HSM WORKS LIMITED (06731509)
- More for HSM WORKS LIMITED (06731509)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2019 | |
27 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2018 | |
28 Dec 2017 | LIQ10 | Removal of liquidator by court order | |
30 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2017 | |
10 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2016 | |
04 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2015 | |
23 Oct 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
23 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2014 | |
14 Mar 2013 | AD01 | Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom on 14 March 2013 | |
31 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2012 | AR01 |
Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
|
|
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Sep 2012 | TM02 | Termination of appointment of Janet Taylor as a secretary | |
17 Sep 2012 | AD01 | Registered office address changed from Unit 2 Shredding Green Farm Langley Park Road Iver Buckinghamshire SL0 9QS on 17 September 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1TA on 4 September 2012 | |
01 Aug 2012 | TM02 | Termination of appointment of Janet Taylor as a secretary | |
31 Jul 2012 | TM01 | Termination of appointment of Gary Taylor as a director | |
07 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |