Advanced company searchLink opens in new window

HEM INTERIORS GROUP LIMITED

Company number 01202942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 3 February 2017
14 Apr 2016 4.68 Liquidators' statement of receipts and payments to 3 February 2016
03 Mar 2015 4.48 Notice of Constitution of Liquidation Committee
16 Feb 2015 4.20 Statement of affairs with form 4.19
16 Feb 2015 600 Appointment of a voluntary liquidator
16 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-04
07 Feb 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1,000
05 Feb 2015 TM01 Termination of appointment of Rodney Jackson as a director on 5 February 2015
29 Jan 2015 AD01 Registered office address changed from Hem House Kirkstall Road Leeds LS4 2BT to 29 Park Square West Leeds LS1 2PQ on 29 January 2015
23 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
23 Jan 2014 CH01 Director's details changed for Mr Eryk Ludwig Martin on 30 September 2013
22 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
02 May 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Feb 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Feb 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
15 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Eryk Ludwig Martin on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Sonia Alexandra Martin on 5 January 2010