- Company Overview for HAM CONSTRUCTION LIMITED (00950114)
- Filing history for HAM CONSTRUCTION LIMITED (00950114)
- People for HAM CONSTRUCTION LIMITED (00950114)
- Charges for HAM CONSTRUCTION LIMITED (00950114)
- Insolvency for HAM CONSTRUCTION LIMITED (00950114)
- More for HAM CONSTRUCTION LIMITED (00950114)
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) |
---|---|---|---|
09 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2015 | |
09 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2015 | |
04 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2014 | |
19 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2014 | |
10 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2013 | |
17 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2013 | |
06 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2012 | |
07 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2012 | |
09 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2011 | |
31 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2011 | |
09 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2010 | |
15 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2010 | |
24 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2009 | |
21 Nov 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Jun 2008 | 2.24B | Administrator's progress report to 26 November 2008 | |
06 Mar 2008 | 288b | Appointment terminated director darren daw | |
14 Feb 2008 | 2.26B | Amended certificate of constitution of creditors' committee | |
10 Feb 2008 | 2.23B | Result of meeting of creditors | |
23 Jan 2008 | 2.17B | Statement of administrator's proposal | |
05 Dec 2007 | 287 | Registered office changed on 05/12/07 from: florence house chase way eurocam technology park bradford west yorkshire BD5 8HW | |
05 Dec 2007 | 2.12B | Appointment of an administrator | |
14 Jun 2007 | 88(2)R | Ad 01/06/07--------- £ si 1500000@1=1500000 £ ic 5000/1505000 | |
12 Jun 2007 | AA | Accounts for a medium company made up to 31 March 2006 |