Advanced company searchLink opens in new window

HAMDY COLEMAN ASSOCIATES LIMITED

Company number 06070224

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2016 DS01 Application to strike the company off the register
01 Feb 2016 TM01 Termination of appointment of Mohamed Saleh Hamdy Hassan Hamdy as a director on 25 October 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
26 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Mar 2014 TM02 Termination of appointment of Peter Matthews as a secretary
18 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
10 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Apr 2009 363a Return made up to 26/01/09; full list of members
06 Apr 2009 287 Registered office changed on 06/04/2009 from 45-49 high street corsham wiltshire SN13 0EZ
24 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
03 Mar 2008 363a Return made up to 26/01/08; full list of members
03 Mar 2008 287 Registered office changed on 03/03/2008 from 51-53 high street corsham wiltshire SN13 0EZ
29 Feb 2008 288b Appointment terminated secretary peter blake
29 Feb 2008 288c Secretary's change of particulars / peter matthews / 29/02/2008