HM&V UTILITIES LTD

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/11/2428 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Registered office address changed from C/O Wootton Taylor 30 Foregate Steet Worcester WR1 1DS England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-06-20

View Document

20/06/2320 June 2023 Statement of affairs

View Document

20/06/2320 June 2023 Appointment of a voluntary liquidator

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

23/03/2323 March 2023 Satisfaction of charge 077453590001 in full

View Document

23/09/2223 September 2022 Termination of appointment of Lee Edgington as a director on 2022-09-16

View Document

23/09/2223 September 2022 Cessation of Lee Edgington as a person with significant control on 2022-09-16

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/03/1911 March 2019 DIRECTOR APPOINTED MR LEE EDGINGTON

View Document

08/03/198 March 2019 CESSATION OF HAMISH MORE SNEDDON AS A PSC

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM UNIT 23 GOSPORT BUSINESS CENTRE AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ ENGLAND

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR IAN ANDREW GODDARD

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077453590001

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE EDGINGTON

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GODDARD

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR HAMISH SNEDDON

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM UNIT 22 GOSPORT BUSINESS CENTRE AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ

View Document

17/01/1917 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

03/04/183 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHRUBB

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM KNOWLE FARM MAYLES LANE FAREHAM PO17 5DY

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR HAMISH MORE SNEDDON

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED RICHARD SHRUBB

View Document

12/09/1112 September 2011 18/08/11 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document


More Company Information