- Company Overview for HAMMONDS YATES (HOLDINGS) LIMITED (04374435)
- Filing history for HAMMONDS YATES (HOLDINGS) LIMITED (04374435)
- People for HAMMONDS YATES (HOLDINGS) LIMITED (04374435)
- Charges for HAMMONDS YATES (HOLDINGS) LIMITED (04374435)
- Insolvency for HAMMONDS YATES (HOLDINGS) LIMITED (04374435)
- More for HAMMONDS YATES (HOLDINGS) LIMITED (04374435)
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
|
|
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
|
|
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
|
|
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
|
|
29 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
30 Oct 2014 | SH20 | Statement by Directors |