Advanced company searchLink opens in new window

HGM TECHNOLOGY LIMITED

Company number 08721556

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)
08 May 2021 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 31 October 2020
12 Nov 2019 AD01 Registered office address changed from 4 Vernon Grove Caerwent Caldicot Monmouthshire NP26 4QU Wales to 41 Kingston Street Cambridge CB1 2NU on 12 November 2019
11 Nov 2019 LIQ MISC RES Resolution insolvency:resolution for liquidator's powers
11 Nov 2019 600 Appointment of a voluntary liquidator
11 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-01
11 Nov 2019 LIQ01 Declaration of solvency
11 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 July 2019
26 Sep 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 July 2019
12 Apr 2019 AA Micro company accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
04 Apr 2018 AD01 Registered office address changed from Office 9, the Business Centre Hanley Court Tidenham Chepstow NP16 7NA Wales to 4 Vernon Grove Caerwent Caldicot Monmouthshire NP26 4QU on 4 April 2018
19 Dec 2017 AA Micro company accounts made up to 31 October 2017
10 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
03 Feb 2017 AD01 Registered office address changed from Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7HH England to Office 9, the Business Centre Hanley Court Tidenham Chepstow NP16 7NA on 3 February 2017
25 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
04 Jul 2016 CH01 Director's details changed for Mr Jonathan Neale on 4 July 2016
29 Mar 2016 AD01 Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7HH on 29 March 2016
29 Mar 2016 CH01 Director's details changed for Mr Jonathan Neale on 29 March 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
11 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 10
22 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014