Advanced company searchLink opens in new window

HAMMONDS YATES (HOLDINGS) LIMITED

Company number 04374435

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)
12 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
07 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-22
11 Dec 2018 AD01 Registered office address changed from Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon North Somerset BS21 7NU to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 11 December 2018
07 Dec 2018 LIQ01 Declaration of solvency
07 Dec 2018 600 Appointment of a voluntary liquidator
31 Oct 2018 MR04 Satisfaction of charge 5 in full
31 Oct 2018 MR04 Satisfaction of charge 4 in full
25 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
21 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
21 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
16 Nov 2015 CH03 Secretary's details changed for Mr Eamon Mcmanus on 16 November 2015
03 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
13 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Dec 2014 SH06 Cancellation of shares. Statement of capital on 2 December 2014
  • GBP 1
29 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve offmarket share purchase 02/12/2014
29 Dec 2014 SH03 Purchase of own shares.
05 Dec 2014 TM01 Termination of appointment of Philip Robert Yates as a director on 2 December 2014
30 Oct 2014 SH19 Statement of capital on 30 October 2014
  • GBP 2
30 Oct 2014 SH20 Statement by Directors