This company is commonly known as Hm Distribution Ltd. The company was founded 7 years ago and was given the registration number 10290041. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | HM DISTRIBUTION LTD |
---|---|---|
Company Number | : | 10290041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 July 2016 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham, B1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Clews Road, Redditch, United Kingdom, B98 7ST | Director | 21 July 2016 | Active |
4, Clews Road, Redditch, United Kingdom, B98 7ST | Director | 21 July 2016 | Active |
4, Clews Road, Redditch, England, B98 7ST | Director | 01 August 2018 | Active |
Lindsey Mcclean | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Clews Road, Redditch, United Kingdom, B98 7ST |
Nature of control | : |
|
Malcolm Hillage | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Clews Road, Redditch, United Kingdom, B98 7ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-29 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-15 | Resolution | Resolution. | Download |
2019-02-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.