HMS DEVELOPMENTS LIMITED
Status | LIQUIDATION |
Company No. | 09048125 |
Category | Private Limited Company |
Incorporated | 20 May 2014 |
Age | 10 years, 19 days |
Jurisdiction | England 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
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
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
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
Liquidation in administration move to creditors voluntary liquidation
Date: 25 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 24 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 16 Mar 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 15 Sep 2018
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 29 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 24 Jul 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Aug 2015
Action Date: 20 May 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-05-20
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Stonier
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Harding
Documents
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
Appoint person secretary company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Carlton Hopley
Documents
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
Appoint person director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Andrew Mobley
Documents
Termination director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
39 JERMYN ST,,SW1Y 6DN
Number: | 00950345 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FORBES BUSINESS CENTRE,BURY ST EDMUNDS,IP32 7AR
Number: | 10800603 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O J J BROMIGE LTD REGUS BUILDING CENTRAL BOULEVARD,SOLIHULL,B90 8AG
Number: | 03369038 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORNA GLENISTER LTD,BAGSHOT,GU19 5AX
Number: | 11473782 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BALLARD CLOSE,CAMBRIDGE,CB24 6DW
Number: | 10860542 |
Status: | ACTIVE |
Category: | Private Limited Company |
ULCEBY GRANGE,ULCEBY,DN39 6TD
Number: | 09019819 |
Status: | ACTIVE |
Category: | Private Limited Company |