Hms Developments Limited

DataGardener
dissolved

Hms Developments Limited

09048125Private Limited With Share Capital

Heskin Hall Farm Wood Lane, Heskin, Preston, PR75PA
Incorporated

20/05/2014

Company Age

11 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Hms Developments Limited (09048125) is a private limited with share capital incorporated on 20/05/2014 (11 years old) and registered in preston, PR75PA. The company operates under SIC code 41100.

Private Limited With Share Capital
SIC: 41100
Incorporated 20/05/2014
PR75PA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

7

CCJs

Board of Directors

1
director

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:14-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:25-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-07-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:24-06-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-03-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:15-09-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:29-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2018
Notice Of Removal Of A Director
Category:Officers
Date:09-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:20-08-2015
Capital Allotment Shares
Category:Capital
Date:11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:11-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:10-06-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2014
Termination Director Company With Name
Category:Officers
Date:22-05-2014
Incorporation Company
Category:Incorporation
Date:20-05-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2019
Filing Date01/02/2018
Latest Accounts30/06/2017

Trading Addresses

H M S House, Birch Street, Stoke-On-Trent, Staffordshire, ST16PZ
Heskin Hall Farm Wood Lane, Heskin, Preston, Pr7 5Pa, PR75PARegistered

Contact

Heskin Hall Farm Wood Lane, Heskin, Preston, PR75PA