HMS DEVELOPMENTS LIMITED

Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Preston, PR7 5PA
StatusLIQUIDATION
Company No.09048125
CategoryPrivate Limited Company
Incorporated20 May 2014
Age10 years, 19 days
JurisdictionEngland Wales

SUMMARY

HMS DEVELOPMENTS LIMITED is an liquidation private limited company with number 09048125. It was incorporated 10 years, 19 days ago, on 20 May 2014. The company address is Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Preston, PR7 5PA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2023

Action Date: 23 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Aug 2022

Action Date: 23 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2022

Action Date: 23 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2020

Action Date: 23 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-23

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 25 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 29 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Change date: 2018-07-25

Old address: Hms House Birch Street Northwood Stoke-on-Trent ST1 6PZ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Anthony Smith

Termination date: 2018-04-27

Documents

View document PDF

Notice of removal of a director

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr Craig Anthony Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-21

Psc name: David Anthony Stonier

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Stonier

Termination date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-16

Charge number: 090481250002

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gareth Andrew Mobley

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Anthony Stonier

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Harding

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Stonier

Appointment date: 2016-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Stonier

Termination date: 2016-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Aug 2015

Action Date: 20 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-05-20

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2015

Action Date: 20 May 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Old address: 6 Ridge House Ridgehouse Drive Stoke on Trent Staffordshire ST1 5TL United Kingdom

Change date: 2015-06-01

New address: Hms House Birch Street Northwood Stoke-on-Trent ST1 6PZ

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2014

Action Date: 28 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090481250001

Charge creation date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Andrew Mobley

Termination date: 2014-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carlton Hopley

Termination date: 2014-09-29

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Stonier

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Harding

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hms construction LIMITED\certificate issued on 11/06/14

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Carlton Hopley

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Andrew Mobley

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 20 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONEY ISLAND LIMITED

39 JERMYN ST,,SW1Y 6DN

Number:00950345
Status:ACTIVE
Category:Private Limited Company

COUNTRY BLINDS SUFFOLK LTD

7 FORBES BUSINESS CENTRE,BURY ST EDMUNDS,IP32 7AR

Number:10800603
Status:ACTIVE
Category:Private Limited Company

D. V. COMMERCIALS LIMITED

C/O J J BROMIGE LTD REGUS BUILDING CENTRAL BOULEVARD,SOLIHULL,B90 8AG

Number:03369038
Status:ACTIVE
Category:Private Limited Company

GLOWMAR LIMITED

LORNA GLENISTER LTD,BAGSHOT,GU19 5AX

Number:11473782
Status:ACTIVE
Category:Private Limited Company

GOLDEN FOX PROPERTIES LTD

14 BALLARD CLOSE,CAMBRIDGE,CB24 6DW

Number:10860542
Status:ACTIVE
Category:Private Limited Company

QUDOS HOMES LTD

ULCEBY GRANGE,ULCEBY,DN39 6TD

Number:09019819
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source