Advanced company searchLink opens in new window

HAMSARD 2358 LIMITED

Company number 04245354

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)
01 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
10 Nov 2015 AD01 Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 10 November 2015
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2015 TM02 Termination of appointment of Andrew Gareth Moore as a secretary on 24 March 2015
28 Jan 2015 AA Total exemption full accounts made up to 28 February 2014
15 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
23 Jun 2014 AD01 Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU on 23 June 2014
02 Apr 2014 MR04 Satisfaction of charge 1 in full
11 Mar 2014 MR01 Registration of charge 042453540002
23 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
04 Jul 2013 AA Total exemption full accounts made up to 28 February 2013
03 Dec 2012 TM01 Termination of appointment of Susan Winter as a director
19 Nov 2012 AP01 Appointment of Mr Albert Grahame Winter as a director
30 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
29 Jun 2012 AP03 Appointment of Mr Andrew Gareth Moore as a secretary
28 Jun 2012 TM02 Termination of appointment of Dean Cantelo as a secretary
26 Jun 2012 AA Total exemption full accounts made up to 29 February 2012
11 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
11 Aug 2011 CH03 Secretary's details changed for Dean Cantelo-Bond on 3 July 2011
25 Jul 2011 AA Total exemption full accounts made up to 28 February 2011
11 Oct 2010 AA Full accounts made up to 28 February 2010
26 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Susan Anne Winter on 3 July 2010
28 Jan 2010 AA01 Current accounting period extended from 31 August 2009 to 28 February 2010