Advanced company searchLink opens in new window

HAMTECH UK ELECTRICAL SERVICES LTD

Company number 05374957

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DS01 Application to strike the company off the register
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
15 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
29 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Mark Anthony Hammond on 1 October 2009
06 Mar 2010 CH01 Director's details changed for Mark Anthony Hammond on 1 October 2009
19 May 2009 AA Total exemption full accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 24/02/09; full list of members
16 Mar 2009 353 Location of register of members
16 Mar 2009 190 Location of debenture register
16 Mar 2009 287 Registered office changed on 16/03/2009 from 53 wye dale church gresley swadlincote derbyshire DE11 9RP
16 Mar 2009 288c Director and Secretary's Change of Particulars / michelle hammond / 01/01/2009 / Date of Birth was: 30-Jan-1971, now: 02-Sep-1971; Forename was: michelle, now: mark; Middle Name/s was: ann, now: anthony; HouseName/Number was: , now: 17; Street was: 53 wye dale, now: westminster drive; Post Code was: DE11 9RP, now: DE11 9RX
16 Mar 2009 288c Director's Change of Particulars / mark hammond / 19/12/2008 / HouseName/Number was: , now: 17; Street was: 53 wye dale, now: westminster drive; Post Code was: DE11 9RP, now: DE11 9RX
31 Jul 2008 363a Return made up to 24/02/08; full list of members
12 May 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Jun 2007 AA Total exemption full accounts made up to 31 March 2007
15 Apr 2007 363s Return made up to 24/02/07; full list of members
18 Oct 2006 AA Total exemption full accounts made up to 31 March 2006