H & M FIXING SERVICES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Final Gazette dissolved following liquidation

View Document

16/07/2516 July 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Return of final meeting in a members' voluntary winding up

View Document

20/04/2420 April 2024 Appointment of a voluntary liquidator

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Declaration of solvency

View Document

20/04/2420 April 2024 Registered office address changed from Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU to Roebuck Road Trading Estate 15-17 Hainault Business Park Ilford Essex IG6 3TU on 2024-04-20

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

08/06/238 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

09/06/219 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

06/11/206 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

16/07/1916 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

25/07/1825 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

16/08/1716 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED RUTH HARRIS

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

03/08/153 August 2015 06/07/15 STATEMENT OF CAPITAL GBP 2

View Document

03/08/153 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGAULLEY

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/02/139 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCGAULLEY / 06/02/2011

View Document

11/02/1111 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MURRAY HARRIS / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCGAULLEY / 01/10/2009

View Document

12/02/1012 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGAULLEY / 01/06/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF

View Document

02/03/072 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 2 HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

06/02/036 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company