- Company Overview for S T HAMES LTD (06151662)
- Filing history for S T HAMES LTD (06151662)
- People for S T HAMES LTD (06151662)
- More for S T HAMES LTD (06151662)
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
|
|
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
|
|
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 |