HME TECHNOLOGY LIMITED

Darwin House Darwin House, Bromsgrove, B61 7JJ, Worcestershire
StatusDISSOLVED
Company No.02280896
CategoryPrivate Limited Company
Incorporated27 Jul 1988
Age35 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 6 months, 14 days

SUMMARY

HME TECHNOLOGY LIMITED is an dissolved private limited company with number 02280896. It was incorporated 35 years, 11 months, 14 days ago, on 27 July 1988 and it was dissolved 1 year, 6 months, 14 days ago, on 27 December 2022. The company address is Darwin House Darwin House, Bromsgrove, B61 7JJ, Worcestershire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2022

Action Date: 07 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2021

Action Date: 07 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2021

Action Date: 07 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-07

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Jan 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

Old address: Priory House, Saxon Park Hanbury Road, Stoke Prior Bromsgrove Worcs B60 4AD

New address: Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Anthony Davis

Termination date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Lucy Davis

Termination date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022808960006

Charge creation date: 2018-01-17

Documents

View document PDF

Mortgage charge part release with charge number

Date: 27 Jan 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Anthony Wood

Termination date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Anthony Wood

Appointment date: 2017-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Rose Hale

Appointment date: 2017-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Lucy Davis

Termination date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 02 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Mr Martyn Ronald Hale

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Julian Anthony Davis

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Mrs Charlotte Lucy Davis

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-29

Officer name: Mrs Charlotte Lucy Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Mrs Charlotte Lucy Davis

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Julian Anthony Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed martyn ronald hale logged form

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed julian anthony davis logged form

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs charlotte lucy davis

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mrs charlotte lucy davis

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jacqueline hale

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jacqueline hale

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts amended with made up date

Date: 05 Feb 2008

Action Date: 30 Apr 2006

Category: Accounts

Type: AAMD

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Resolution

Date: 25 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Resolution

Date: 16 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Resolution

Date: 05 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/04/01--------- £ si 75998@1=75998 £ ic 181002/257000

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meadowbank holdings LIMITED\certificate issued on 14/06/01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/96; change of members

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

BBA ONE LIMITED

3RD FLOOR,LONDON,W1U 1QY

Number:01914028
Status:ACTIVE
Category:Private Limited Company

BUSINESS OPERATION SOLUTIONS LIMITED

32A GORDON STREET,ILKESTON,DE7 5LQ

Number:08029333
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAPPER AND FRILL LTD

26 LYNN RD 26 LYNN RD,KINGS LYNN,PE31 7PX

Number:10450639
Status:ACTIVE
Category:Private Limited Company

GOGETTI LIMITED

31 TOWNSEND PLACE,KIRKCALDY,KY1 1HB

Number:SC601133
Status:ACTIVE
Category:Private Limited Company

MOTIF BIO PLC

201 TEMPLE CHAMBERS,LONDON,EC4Y 0DT

Number:09320890
Status:ACTIVE
Category:Public Limited Company

SPIRITPRO LIMITED

HUDSON HOUSE,EDINBURGH,EH1 3QB

Number:SC448060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source