- Company Overview for STEVE HAMSON (PROCUREMENT CONSULTANCY) LIMITED (06221503)
- Filing history for STEVE HAMSON (PROCUREMENT CONSULTANCY) LIMITED (06221503)
- People for STEVE HAMSON (PROCUREMENT CONSULTANCY) LIMITED (06221503)
- More for STEVE HAMSON (PROCUREMENT CONSULTANCY) LIMITED (06221503)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2020 | AD01 | Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 5 February 2020 | |
17 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
24 May 2018 | CH01 | Director's details changed for Mr Steve Hamson on 24 May 2018 | |
24 May 2018 | PSC04 | Change of details for Mr Steve Hamson as a person with significant control on 24 May 2018 | |
28 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 May 2013 | AR01 |
Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-05-16
|
|
16 May 2013 | CH01 | Director's details changed for Mr Steve Hamson on 4 January 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders |