- Company Overview for HAMMERHEAD CONSTRUCTION LIMITED (06079188)
- Filing history for HAMMERHEAD CONSTRUCTION LIMITED (06079188)
- People for HAMMERHEAD CONSTRUCTION LIMITED (06079188)
- Insolvency for HAMMERHEAD CONSTRUCTION LIMITED (06079188)
- More for HAMMERHEAD CONSTRUCTION LIMITED (06079188)
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 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2011 | |
13 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2010 | |
13 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2010 | |
16 Jun 2009 | 4.48 | Notice of Constitution of Liquidation Committee | |
19 May 2009 | 4.48 | Notice of Constitution of Liquidation Committee | |
13 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
13 May 2009 | 600 | Appointment of a voluntary liquidator | |
13 May 2009 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2009 | 287 | Registered office changed on 05/04/2009 from 3 college court college crescent london NW3 5LD | |
24 Mar 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2008 | 363a | Return made up to 02/02/08; full list of members | |
20 Mar 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
18 Feb 2007 | 288b | Director resigned | |
18 Feb 2007 | 288a | New director appointed | |
18 Feb 2007 | 288a | New director appointed | |
18 Feb 2007 | 288b | Secretary resigned | |
02 Feb 2007 | NEWINC | Incorporation |