Advanced company searchLink opens in new window

HAMSARD 2246

Company number 04124586

Filter by category

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)
20 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
11 May 2016 4.70 Declaration of solvency
27 Apr 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 79 Caroline Street Birmingham B3 1UP on 27 April 2016
26 Apr 2016 600 Appointment of a voluntary liquidator
26 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-13
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
13 Jul 2015 AA Full accounts made up to 31 December 2014
16 Jan 2015 SH20 Statement by Directors
16 Jan 2015 SH19 Statement of capital on 16 January 2015
  • GBP 100
16 Jan 2015 CAP-SS Solvency Statement dated 16/12/14
16 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £428075000 from share prem a/c 16/12/2014
19 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000,001
18 Dec 2014 TM01 Termination of appointment of Simon Antony Peckham as a director on 15 December 2014
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000,001
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013
18 Nov 2013 AP03 Appointment of Adam David Christopher Westley as a secretary
18 Nov 2013 TM02 Termination of appointment of Garry Barnes as a secretary
01 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
18 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders