Advanced company searchLink opens in new window

HM 1966 LTD

Company number 02962125

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)
12 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 11 May 2023
06 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 11 May 2022
30 Nov 2021 AD01 Registered office address changed from Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 30 November 2021
16 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 11 May 2021
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 11 May 2020
23 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 11 May 2019
24 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 11 May 2018
05 Dec 2017 LIQ MISC OC Court order insolvency:c/o removal of liquidator
05 Dec 2017 4.40 Notice of ceasing to act as a voluntary liquidator
22 Jul 2017 4.68 Liquidators' statement of receipts and payments to 11 May 2017
28 Dec 2016 AD01 Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 28 December 2016
12 Jul 2016 4.68 Liquidators' statement of receipts and payments to 11 May 2016
27 May 2015 AD01 Registered office address changed from Leek Road Hanley Stoke on Trent Staffordshire ST1 6AT to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 27 May 2015
22 May 2015 600 Appointment of a voluntary liquidator
22 May 2015 4.20 Statement of affairs with form 4.19
22 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
12 Feb 2015 TM01 Termination of appointment of Margaret Elaine Holdcroft as a director on 12 February 2015
12 Feb 2015 TM01 Termination of appointment of Sheena Holdcroft-Carr as a director on 12 February 2015
12 Feb 2015 TM01 Termination of appointment of Paula Louise Holdcroft as a director on 12 February 2015
02 Oct 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3,848,627.6
14 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
18 Jan 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
16 Jan 2014 TM01 Termination of appointment of Darren Holdcroft as a director
13 Jan 2014 CERTNM Company name changed T.G. holdcroft (holdings) LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
13 Jan 2014 CONNOT Change of name notice