- Company Overview for HGM TECHNOLOGY LIMITED (08721556)
- Filing history for HGM TECHNOLOGY LIMITED (08721556)
- People for HGM TECHNOLOGY LIMITED (08721556)
- Insolvency for HGM TECHNOLOGY LIMITED (08721556)
- More for HGM TECHNOLOGY LIMITED (08721556)
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
|
|
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
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 |