- Company Overview for HAMSARD 2358 LIMITED (04245354)
- Filing history for HAMSARD 2358 LIMITED (04245354)
- People for HAMSARD 2358 LIMITED (04245354)
- Charges for HAMSARD 2358 LIMITED (04245354)
- More for HAMSARD 2358 LIMITED (04245354)
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
|
|
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
|
|
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
|
|
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 |