About

Registered Number: 06982646
Date of Incorporation: 05/08/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 11 months ago)
Registered Address: 7 Cedar Drive, Ibstock, Leics, LE67 6HX

 

H.M. Contracting Ltd was established in 2009. Currently we aren't aware of the number of employees at the this organisation. Headley, Darren is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEADLEY, Darren 07 August 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 22 February 2015
AA - Annual Accounts 10 October 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AD01 - Change of registered office address 04 November 2013
AD01 - Change of registered office address 11 October 2013
DISS40 - Notice of striking-off action discontinued 31 August 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 29 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AA01 - Change of accounting reference date 04 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 25 May 2012
AD01 - Change of registered office address 05 December 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 12 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
NEWINC - New incorporation documents 05 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.