Advanced company searchLink opens in new window

S T HAMES LTD

Company number 06151662

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)
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AA Micro company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
30 Dec 2014 AA Micro company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from Office C5 Bizspace Business Park, Kings Road, Tyseley Birmingham West Midlands B11 2AL England on 7 December 2012
24 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
28 Dec 2011 AD01 Registered office address changed from 455 Stockfield Road Yardley Birmingham West Midlands B25 8JH United Kingdom on 28 December 2011
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Mr Simon Thomas Hames on 31 January 2011
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Mr Simon Thomas Hames on 1 October 2009
12 Mar 2010 TM01 Termination of appointment of Daniel Finnimore as a director
24 Sep 2009 CERTNM Company name changed trevor warren LTD\certificate issued on 27/09/09
23 Sep 2009 288a Director appointed mr simon thomas hames
22 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009
16 Mar 2009 363a Return made up to 12/03/09; full list of members
05 Jan 2009 363a Return made up to 12/03/08; full list of members
18 Dec 2008 288a Secretary appointed mr daniel peter finnimore