Advanced company searchLink opens in new window

HMC KENTON LIMITED

Company number 08866658

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2019 DS01 Application to strike the company off the register
20 Feb 2019 AD01 Registered office address changed from Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF United Kingdom to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 20 February 2019
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Oct 2018 AD01 Registered office address changed from Keel Row 12 the Watermark Gateshead Tyne & Wear NE11 9SZ to Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF on 18 October 2018
06 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with updates
01 Feb 2018 PSC05 Change of details for Hmc Group Ltd as a person with significant control on 1 April 2017
01 Feb 2018 PSC02 Notification of Hmc Group Ltd as a person with significant control on 1 April 2017
01 Feb 2018 PSC07 Cessation of Josephine Helen Mcardle as a person with significant control on 1 April 2017
01 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
22 Dec 2017 CH01 Director's details changed for Mr Mark Henry Mcardle on 1 January 2017
18 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 29 January 2017 with updates
23 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
23 Feb 2016 TM02 Termination of appointment of Dale Cochrane as a secretary on 31 December 2015
16 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
27 May 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
29 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-29
  • GBP 1