Advanced company searchLink opens in new window

HIMOR (PROPERTY MANCHESTER) LIMITED

Company number 04521168

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2018 DS01 Application to strike the company off the register
19 Mar 2018 AA Full accounts made up to 30 June 2017
16 Oct 2017 TM01 Termination of appointment of Darren Jones as a director on 2 October 2017
12 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
31 Jul 2017 SH20 Statement by Directors
31 Jul 2017 SH19 Statement of capital on 31 July 2017
  • GBP 11
31 Jul 2017 CAP-SS Solvency Statement dated 31/05/17
31 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jan 2017 AA Full accounts made up to 30 June 2016
06 Dec 2016 AP01 Appointment of Mr Darren Jones as a director on 19 September 2016
06 Dec 2016 TM01 Termination of appointment of Andrew John Gee as a director on 31 October 2016
13 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
27 Jan 2016 AA Full accounts made up to 30 June 2015
03 Dec 2015 CERTNM Company name changed himor (ship canal house) LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
21 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 11,163,136
28 Jul 2015 AD01 Registered office address changed from Clarence House Clarence Street Manchester M2 4DW to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 28 July 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
17 Mar 2015 AP01 Appointment of Mr Andrew John Gee as a director on 12 January 2015
22 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 11,163,136
20 Mar 2014 AA Full accounts made up to 30 June 2013
24 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 11,163,136
24 Sep 2013 CH03 Secretary's details changed for Mark Austin Booth on 12 January 2013
07 Mar 2013 AA Full accounts made up to 30 June 2012