Advanced company searchLink opens in new window

HPLM LIMITED

Company number 08969340

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)
29 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
22 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
30 Mar 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 30 March 2023
23 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 29 June 2022
07 Sep 2021 AD01 Registered office address changed from 4 Leconfield Avenue London SW13 0LD England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 September 2021
16 Jul 2021 LIQ01 Declaration of solvency
16 Jul 2021 600 Appointment of a voluntary liquidator
16 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-30
08 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 30 April 2021
25 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Aug 2016 CH01 Director's details changed for Mrs Thuc Luong on 12 August 2016
18 Aug 2016 CH01 Director's details changed for Mrs Thuc Luong on 12 August 2016
18 Aug 2016 AD01 Registered office address changed from Flat 23, Westminster Gardens Marsham Street London SW1P 4JD England to 4 Leconfield Avenue London SW13 0LD on 18 August 2016
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
15 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015