Advanced company searchLink opens in new window

HAMER PROPERTY LTD

Company number 05884959

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2017 CS01 Confirmation statement made on 24 July 2016 with updates
16 Jan 2017 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2017-01-16
  • GBP 2
16 Jan 2017 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2017-01-16
  • GBP 2
16 Jan 2017 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2017-01-16
  • GBP 2
16 Jan 2017 AR01 Annual return made up to 24 July 2012 with full list of shareholders
Statement of capital on 2017-01-16
  • GBP 2
16 Jan 2017 AR01 Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2017-01-16
  • GBP 2
16 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Jan 2017 AA Total exemption small company accounts made up to 31 July 2015
16 Jan 2017 AA Total exemption small company accounts made up to 31 July 2014
16 Jan 2017 AA Total exemption small company accounts made up to 31 July 2013
16 Jan 2017 AA Total exemption small company accounts made up to 31 July 2012
16 Jan 2017 AA Total exemption small company accounts made up to 31 July 2011
16 Jan 2017 RT01 Administrative restoration application
06 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Apr 2011 AA01 Previous accounting period shortened from 31 July 2010 to 30 July 2010
02 Sep 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
02 Sep 2010 CH03 Secretary's details changed for Michal Chedvah Azar on 1 January 2010
11 May 2010 AD01 Registered office address changed from C/O the Chartwell Partnership Ltd 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 11 May 2010
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Feb 2010 AD01 Registered office address changed from the Bungalow, 1 Park Road Crumpsall Manchester M8 4HT on 3 February 2010