Advanced company searchLink opens in new window

HOUSEBUILD MANAGEMENT CONSULTANTS LIMITED

Company number SC125162

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 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2011 TM02 Termination of appointment of Michael Orr as a secretary
15 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-06-15
  • GBP 10,000
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
27 May 2009 363a Return made up to 23/05/09; full list of members
22 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
27 May 2008 363a Return made up to 23/05/08; full list of members
27 May 2008 288c Secretary's Change of Particulars / michael orr / 13/08/2007 / HouseName/Number was: , now: 6; Street was: 30 langholm road, now: charlcote crescent; Region was: tyne & wear, now: tyne and wear; Post Code was: NE36 0EE, now: NE36 0DT; Country was: , now: united kingdom
05 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006
16 Jul 2007 363s Return made up to 23/05/07; no change of members
30 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
06 Jun 2006 363s Return made up to 23/05/06; full list of members
08 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
30 Jun 2005 363s Return made up to 23/05/05; full list of members
30 Jun 2005 363(288) Director's particulars changed
02 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
13 Jul 2004 363s Return made up to 23/05/04; full list of members
13 Jul 2004 363(288) Director's particulars changed
29 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
09 Sep 2003 287 Registered office changed on 09/09/03 from: tenon LIMITED st vincent chambers 41 st vincent place glasgow, G1 2ER
28 May 2003 363s Return made up to 23/05/03; full list of members
28 May 2003 363(287) Registered office changed on 28/05/03