Advanced company searchLink opens in new window

HEMCORE LIMITED

Company number 02776182

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)
08 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2011 AD01 Registered office address changed from C/O C/O, Grant Thornton Uk Llp Grant Thornton Uk Llp Byron House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ on 1 July 2011
12 May 2011 4.68 Liquidators' statement of receipts and payments to 15 April 2011
19 Jan 2011 4.38 Certificate of removal of voluntary liquidator
17 Nov 2010 4.68 Liquidators' statement of receipts and payments to 15 October 2010
16 Oct 2009 2.24B Administrator's progress report to 8 October 2009
16 Oct 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Jun 2009 2.17B Statement of administrator's proposal
26 May 2009 2.16B Statement of affairs with form 2.14B
20 May 2009 287 Registered office changed on 20/05/2009 from unit 1 halesworth business centre norwich road halesworth suffolk IP19 8QJ
22 Apr 2009 2.12B Appointment of an administrator
24 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re transfer of shares 30/01/2009
29 Jan 2009 363a Return made up to 23/12/08; full list of members
24 Jan 2009 395 Particulars of a mortgage or charge / charge no: 5
01 Oct 2008 288b Appointment Terminated Secretary ron gilder
01 Oct 2008 288a Director and secretary appointed rosemarie carter
23 Jun 2008 287 Registered office changed on 23/06/2008 from latchmore bank little hallingbury bishops stortford hertfordshire CM22 7PJ
29 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
28 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
16 Jan 2008 363a Return made up to 23/12/07; full list of members
05 Dec 2007 AA Accounts for a small company made up to 30 June 2007
05 Dec 2007 AA Accounts for a small company made up to 30 April 2006