Advanced company searchLink opens in new window

HAMSHIRT LIMITED

Company number 07212654

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2014 DS01 Application to strike the company off the register
10 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jan 2014 AP02 Appointment of Emb Folds Ltd as a director
09 Jan 2014 AP01 Appointment of Mrs Victoria Hall as a director
09 Jan 2014 TM01 Termination of appointment of Lynn Smith as a director
09 Jan 2014 AD01 Registered office address changed from 33 Pemberton Avenue Consett County Durham DH8 8AL on 9 January 2014
09 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
19 Apr 2013 CH04 Secretary's details changed for Palm Tree Secretaries Ltd on 1 October 2012
07 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
11 Oct 2012 AD02 Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
17 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
10 Nov 2011 AD01 Registered office address changed from 43 Lambton Avenue Delves Lane Consett County Durham DH8 7JE United Kingdom on 10 November 2011
03 Nov 2011 AP04 Appointment of Palm Tree Secretaries Ltd as a secretary
03 Nov 2011 TM02 Termination of appointment of Bournewood Ltd as a secretary
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2010 AA01 Current accounting period extended from 30 April 2011 to 30 June 2011
06 Apr 2010 NEWINC Incorporation