HYMC LIMITED
Status | DISSOLVED |
Company No. | 09376959 |
Category | Private Limited Company |
Incorporated | 07 Jan 2015 |
Age | 9 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Feb 2024 |
Years | 3 months, 15 days |
SUMMARY
HYMC LIMITED is an dissolved private limited company with number 09376959. It was incorporated 9 years, 5 months, 3 days ago, on 07 January 2015 and it was dissolved 3 months, 15 days ago, on 24 February 2024. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2023-01-19
Documents
Resolution
Date: 19 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 03 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-03
Documents
Change account reference date company previous shortened
Date: 05 Dec 2022
Action Date: 03 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-03
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2020
Action Date: 12 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-12
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-15
Psc name: Mr Harry Yorston
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-12
Officer name: Mr Harry Yorston
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-19
Psc name: Harry Yorston
Documents
Withdrawal of a person with significant control statement
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-28
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Some Companies
18 CHAFFINCH CLOSE,SOUTHAMPTON,SO40 8UQ
Number: | 11460748 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROMWELL HOUSE,CANNOCK,WS11 0DP
Number: | 07665778 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACK CONSTRUCTION & CIVILS LTD
4 DORSET SQUARE,GILLINGHAM,ME8 7EX
Number: | 11901096 |
Status: | ACTIVE |
Category: | Private Limited Company |
74G WORCESTER ROAD,SUTTON,SM2 6QQ
Number: | 06448433 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM OCCUPATIONAL THERAPY LIMITED
40 TEMPLE PATTLE,MANNINGTREE,CO11 1RW
Number: | 10134494 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 ELDERTREE ROAD,ROTHERHAM,S61 2TQ
Number: | 11218583 |
Status: | ACTIVE |
Category: | Private Limited Company |