Advanced company searchLink opens in new window

HAMSARD 3043 LIMITED

Company number 06028269

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)
04 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2015 2.35B Notice of move from Administration to Dissolution on 27 November 2015
08 Oct 2015 2.24B Administrator's progress report to 10 September 2015
30 Apr 2015 F2.18 Notice of deemed approval of proposals
14 Apr 2015 2.16B Statement of affairs with form 2.14B
14 Apr 2015 2.17B Statement of administrator's proposal
24 Mar 2015 AD01 Registered office address changed from Premier House Hewell Road Enfield Redditch Worcestershire B97 6BW to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 24 March 2015
20 Mar 2015 2.12B Appointment of an administrator
20 Mar 2015 AP01 Appointment of Mr Gareth John Hurfurt as a director on 10 March 2015
13 Mar 2015 TM01 Termination of appointment of Philip Geoffrey Farmiloe as a director on 10 March 2015
10 Mar 2015 TM01 Termination of appointment of Andrew Derek Vaughan as a director on 30 September 2014
10 Mar 2015 TM01 Termination of appointment of Andrew Derek Vaughan as a director on 30 September 2014
18 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,742.17635
27 Jun 2014 TM01 Termination of appointment of Gordon Farmiloe as a director
03 Feb 2014 AP01 Appointment of Mr Justin Trevor Cooper as a director
08 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,742.175
20 Dec 2013 TM01 Termination of appointment of Iain Whyte as a director
03 Dec 2013 TM01 Termination of appointment of Richard Price as a director
27 Nov 2013 AP01 Appointment of Mr Andrew Derek Vaughan as a director
27 Nov 2013 TM01 Termination of appointment of Malcolm Farmiloe as a director
27 Nov 2013 TM02 Termination of appointment of Richard Price as a secretary
27 Nov 2013 TM01 Termination of appointment of Lynn Brunner as a director
21 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
05 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2013 CC04 Statement of company's objects