HORMEAD BUILDING SERVICES LIMITED

Company Documents

DateDescription
04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-12-12

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Statement of affairs

View Document

23/12/2223 December 2022 Appointment of a voluntary liquidator

View Document

23/12/2223 December 2022 Resolutions

View Document

08/12/228 December 2022 Registered office address changed from 940 Green Lanes London N21 2AD United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill London NW7 3SA on 2022-12-08

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/10/2112 October 2021 Director's details changed for Mr Niels Stemann Brooke on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 940 Green Lanes London N21 2AD on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mr Niels Stemann Brooke as a person with significant control on 2021-10-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/12/2017 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR NIELS STEMANN BROOKE / 16/01/2018

View Document

08/11/178 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 DISS40 (DISS40(SOAD))

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1629 January 2016 COMPANY NAME CHANGED BROOKE BUILDING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/01/16

View Document

08/01/168 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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