- Company Overview for HAMMERSLEY AND BONES LTD (07468993)
- Filing history for HAMMERSLEY AND BONES LTD (07468993)
- People for HAMMERSLEY AND BONES LTD (07468993)
- More for HAMMERSLEY AND BONES LTD (07468993)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2022 | DS01 | Application to strike the company off the register | |
15 Sep 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
14 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 August 2021 | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
18 Dec 2017 | AD01 | Registered office address changed from PO Box EX1 1NT Keble House, Southernhay Gardens Estate Ground Floor, Keble House, Southernhay Gardens Estate Exeter Devon EX1 1NT United Kingdom to Ground Floor, Keble House Southernhay Gardens Estate Exeter Devon EX1 1NT on 18 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from Suite 2.3, Renslade House Bonhay Road Exeter EX4 3AY to PO Box EX1 1NT Keble House, Southernhay Gardens Estate Ground Floor, Keble House, Southernhay Gardens Estate Exeter Devon EX1 1NT on 11 December 2017 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AD01 | Registered office address changed from Queensgate House 48 Queen Street Exeter EX4 3SR to Suite 2.3, Renslade House Bonhay Road Exeter EX4 3AY on 17 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | CH01 | Director's details changed for Professor Christopher John Bones on 29 September 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Mr James Hammersley on 29 September 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ to Queensgate House 48 Queen Street Exeter EX4 3SR on 29 September 2014 |