This company is commonly known as Hm 1965 Ltd. The company was founded 10 years ago and was given the registration number 08734347. The firm's registered office is in STOKE-ON-TRENT. You can find them at Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HM 1965 LTD |
---|---|---|
Company Number | : | 08734347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 October 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bearstone Mill, Market Drayton, United Kingdom, TF9 4HF | Director | 16 October 2013 | Active |
Garmelow Manor, Eccleshall, United Kingdom, ST21 6HL | Director | 16 October 2013 | Active |
93, School Lane, Caverswall, Stoke On Trent, ST11 9EN | Director | 19 November 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-05 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2017-12-05 | Insolvency | Liquidation court order miscellaneous. | Download |
2017-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-28 | Address | Change registered office address company with date old address new address. | Download |
2016-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-27 | Address | Change registered office address company with date old address new address. | Download |
2015-05-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-05-22 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-05-22 | Resolution | Resolution. | Download |
2015-03-26 | Accounts | Change account reference date company previous extended. | Download |
2015-02-12 | Officers | Termination director company with name termination date. | Download |
2014-12-02 | Document replacement | Second filing of form with form type made up date. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-23 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-01-21 | Officers | Termination director company with name. | Download |
2014-01-13 | Change of name | Certificate change of name company. | Download |
2014-01-13 | Change of name | Change of name notice. | Download |
2014-01-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.