HMOTAX LTD
Status | DISSOLVED |
Company No. | 08408223 |
Category | Private Limited Company |
Incorporated | 18 Feb 2013 |
Age | 11 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 9 months, 5 days |
SUMMARY
HMOTAX LTD is an dissolved private limited company with number 08408223. It was incorporated 11 years, 2 months, 12 days ago, on 18 February 2013 and it was dissolved 9 months, 5 days ago, on 25 July 2023. The company address is 2nd Floor, Yoden House 2nd Floor, Yoden House, Peterlee, SR8 1AL, County Durham.
Company Fillings
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Gazette filings brought up to date
Date: 10 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 13 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-31
Officer name: Mr Christopher Neil Bailey
Documents
Termination secretary company with name termination date
Date: 13 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rowland James Smith
Termination date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Termination director company with name termination date
Date: 19 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rowland James Smith
Termination date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 16 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Neil Bailey
Documents
Change account reference date company current extended
Date: 16 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 16 Mar 2014
Action Date: 16 Mar 2014
Category: Address
Type: AD01
Old address: the Grange Heyford Lane Weedon Northampton NN7 4SF
Change date: 2014-03-16
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rowland James Smith
Documents
Termination secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Loryman
Documents
Appoint person secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Rowland James Smith
Documents
Some Companies
BLOCK D,BELFAST,BT3 9LE
Number: | NI617843 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
36 CALFRIDUS WAY,BRACKNELL,RG12 9ET
Number: | 11092082 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROADWAY,WOLVERHAMPTON,WV3 9HQ
Number: | 10148476 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMIZED ENGINEERING SOLUTIONS LIMITED
25 ALMOND AVENUE,WEST DRAYTON,UB7 9EL
Number: | 08203408 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 TOLOUSE DRIVE,WORCESTER,WR5 2SA
Number: | 11398233 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON SHAW WEST ROAD,IPSWICH,IP3 9SX
Number: | 06033079 |
Status: | ACTIVE |
Category: | Private Limited Company |