Advanced company searchLink opens in new window

HSM WORKS LIMITED

Company number 06731509

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
25 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 100
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