Advanced company searchLink opens in new window

HAMMONDS TRI-COUNTIES LIMITED

Company number 05188438

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)
09 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2009 AA Total exemption small company accounts made up to 31 July 2008
26 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2009 363a Return made up to 23/07/09; full list of members
24 Sep 2009 288c Director's Change of Particulars / nicholas hammonds / 05/01/2007 / HouseName/Number was: , now: 23A; Street was: 9 windmill drive, now: liphook road; Area was: headley down, now: ; Post Town was: bordon, now: haslemere; Region was: hampshire, now: surrey; Post Code was: GU35 8AL, now: GU27 1NL; Country was: , now: united kingdom
24 Sep 2009 288c Secretary's Change of Particulars / chairmaine hammonds / 01/07/2009 / HouseName/Number was: , now: 23A; Street was: 9 windmill drive, now: liphook road; Area was: headley down, now: ; Post Town was: bordon, now: haslemere; Region was: hampshire, now: surrey; Post Code was: GU35 8AL, now: GU27 1NL; Country was: , now: united kingdom
22 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2008 363a Return made up to 23/07/08; full list of members
02 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
21 Feb 2008 AA Total exemption small company accounts made up to 31 July 2006
04 Feb 2008 363a Return made up to 23/07/07; full list of members
31 Jan 2008 363a Return made up to 23/07/06; full list of members
23 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2007 AAMD Amended accounts made up to 31 July 2005
13 Nov 2006 AA Total exemption small company accounts made up to 31 July 2005
15 Sep 2005 363a Return made up to 23/07/05; full list of members
12 Sep 2005 288c Secretary's particulars changed
02 Jun 2005 288c Secretary's particulars changed
04 May 2005 288c Director's particulars changed
16 Dec 2004 287 Registered office changed on 16/12/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
16 Dec 2004 288a New secretary appointed
16 Dec 2004 288a New director appointed
16 Dec 2004 288b Secretary resigned