Advanced company searchLink opens in new window

HAMMERSON (PARC TAWE I) HOLDINGS LIMITED

Company number 05535744

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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company struck off register 11/07/2012
19 Jul 2012 DS01 Application to strike the company off the register
03 Jul 2012 TM01 Termination of appointment of Andrew James Gray Thomson as a director on 12 June 2012
03 Jul 2012 TM01 Termination of appointment of Lawrence Francis Hutchings as a director on 12 June 2012
03 Jul 2012 TM01 Termination of appointment of Andrew John Berger-North as a director on 12 June 2012
12 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2011 SH01 Statement of capital following an allotment of shares on 2 December 2011
  • GBP 18,188,894
14 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Inc share cap 02/12/2011
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2011 TM01 Termination of appointment of Nicholas Alan Scott Hardie as a director on 14 October 2011
10 Oct 2011 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary on 23 September 2011
10 Oct 2011 TM02 Termination of appointment of Stuart John Haydon as a secretary on 22 September 2011
15 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
02 Aug 2011 TM01 Termination of appointment of Martin Jepson as a director
05 Jul 2011 AA Full accounts made up to 31 December 2010
22 Sep 2010 AA Accounts for a small company made up to 31 December 2009
08 Sep 2010 CH01 Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Martin Clive Jepson on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Andrew John Berger-North on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010
07 Sep 2010 CH01 Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010
04 Sep 2010 CH03 Secretary's details changed for Mr Stuart John Haydon on 1 September 2010
17 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders